Advanced company searchLink opens in new window

RUBISLAW PROJECT MANAGEMENT

Company number SC304950

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
15 Nov 2017 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017
04 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
12 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
23 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
06 Feb 2014 TM02 Termination of appointment of K.W.A.D. Solicitors as a secretary
10 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
17 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
12 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Vicky Milne on 4 July 2010
16 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Oct 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Vicky Milne on 1 October 2009
06 Aug 2010 CH04 Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009
06 Aug 2010 CH01 Director's details changed for Jim Beattie on 1 October 2009
06 Nov 2009 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009
05 Aug 2009 363a Return made up to 04/07/09; full list of members
22 Jul 2008 363a Return made up to 04/07/08; full list of members