Advanced company searchLink opens in new window

R1 CONSTRUCTION LIMITED

Company number SC302244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2012 4.17(Scot) Notice of final meeting of creditors
13 Dec 2011 AD01 Registered office address changed from 21 Watt Road Hillington Glasgow G52 4RY on 13 December 2011
09 Nov 2011 CO4.2(Scot) Court order notice of winding up
09 Nov 2011 4.2(Scot) Notice of winding up order
22 Jul 2010 TM02 Termination of appointment of Steven Deans as a secretary
24 Jun 2010 TM01 Termination of appointment of Steven Deans as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
12 Jun 2009 363a Return made up to 11/05/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / barry reilly / 01/07/2008 / HouseName/Number was: , now: millbank steading; Street was: 50 westbourne gardens, now: ; Post Town was: glasgow, now: lochwinnoch; Region was: lanarkshire, now: renfrewshire; Post Code was: G12 9XF, now: PA12 8DY
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Jun 2008 363s Return made up to 11/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
01 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
29 May 2007 363s Return made up to 11/05/07; full list of members
02 Jun 2006 288a New director appointed
31 May 2006 88(2)R Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100
31 May 2006 288a New director appointed
31 May 2006 288a New secretary appointed;new director appointed
31 May 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
31 May 2006 287 Registered office changed on 31/05/06 from: 21 watt road hillington glasgow G52 4RY
17 May 2006 288b Director resigned
16 May 2006 288b Secretary resigned
11 May 2006 NEWINC Incorporation