- Company Overview for RUBISLAW PROJECT MANAGEMENT (SC304950)
- Filing history for RUBISLAW PROJECT MANAGEMENT (SC304950)
- People for RUBISLAW PROJECT MANAGEMENT (SC304950)
- More for RUBISLAW PROJECT MANAGEMENT (SC304950)
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
|
|
23 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
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
|
|
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 |