Advanced company searchLink opens in new window

RAPLOCH URBAN REGENERATION COMPANY LIMITED

Company number SC303300

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)
29 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Mar 2009 288a Director appointed ms shirley lynne gaunt
20 Feb 2009 288b Appointment terminated director brian devlin
06 Feb 2009 287 Registered office changed on 06/02/2009 from 48 st vincent street glasgow G2 5HS
05 Feb 2009 288b Appointment terminated secretary brechin tindal oatts
04 Dec 2008 288b Appointment terminated director brian mclaughlin
12 Nov 2008 288b Appointment terminated director james grant
09 Oct 2008 288a Director appointed brian mclaughlin
03 Oct 2008 288b Appointment terminated director cormick mcchord
03 Oct 2008 288a Director appointed campbell christie
03 Oct 2008 288a Director appointed james middleton thomson
03 Oct 2008 288a Director appointed councillor graham richard reed
03 Oct 2008 288a Director appointed hazel anne mathieson
03 Oct 2008 288a Director appointed nile stephan
03 Oct 2008 288a Director appointed henry derrin
03 Oct 2008 288a Director appointed gordon stuart thomson
03 Oct 2008 288a Director appointed alexander anderson
03 Oct 2008 288a Director appointed james brown
03 Oct 2008 288a Director appointed stuart robert ogg
26 Sep 2008 MEM/ARTS Memorandum and Articles of Association
26 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Sep 2008 AA Full accounts made up to 31 March 2008
24 Jun 2008 363a Annual return made up to 02/06/08
28 May 2008 288b Appointment terminated director stuart ogg
31 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association