Advanced company searchLink opens in new window

RG TECHNICAL SERVICES LIMITED

Company number SC326132

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)
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.17(Scot) Notice of final meeting of creditors
19 Nov 2013 AD01 Registered office address changed from 18 Muirpark Road Kinross KY13 8AT Scotland on 19 November 2013
18 Oct 2013 CO4.2(Scot) Court order notice of winding up
18 Oct 2013 4.2(Scot) Notice of winding up order
06 Jun 2013 TM02 Termination of appointment of Colin Kerr as a secretary
08 Apr 2013 TM01 Termination of appointment of Gillian Pope as a director
03 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
23 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Gillian Kay Pope on 1 June 2010
22 Oct 2010 CH01 Director's details changed for Reginald Mansel Pope on 1 June 2010
15 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2010 AD01 Registered office address changed from Market House South Street Milnathort Kinross KY13 9XB on 17 August 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Dec 2009 AR01 Annual return made up to 21 June 2009 with full list of shareholders
03 Apr 2009 288a Secretary appointed colin kerr
03 Apr 2009 287 Registered office changed on 03/04/2009 from muir of lea farm madderty crieff perthshire PH7 3RJ scotland
03 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Mar 2009 287 Registered office changed on 20/03/2009 from old bank house, brown street blairgowrie perthshire PH10 6EX
20 Mar 2009 288b Appointment terminated secretary roy coles
14 Jul 2008 363a Return made up to 21/06/08; full list of members