Advanced company searchLink opens in new window

RD PROJECT INSTALLATIONS LTD

Company number SC309073

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)
18 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 O/C EARLY DISS Order of court for early dissolution
18 Jan 2018 AD01 Registered office address changed from 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
08 Dec 2015 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Robert James Donkin on 22 September 2010
07 Jul 2010 MEM/ARTS Memorandum and Articles of Association
25 Jun 2010 CERTNM Company name changed r & r window installations (scotland) LTD.\certificate issued on 25/06/10
  • CONNOT ‐
25 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
25 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
12 Oct 2009 DS02 Withdraw the company strike off application
11 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2009 652a Application for striking-off