Advanced company searchLink opens in new window

RANFORDE INVESTMENTS LIMITED

Company number SC329415

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Feb 2016 AD01 Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 15 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015
24 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 470
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 470
07 Aug 2014 TM01 Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014
07 Aug 2014 TM02 Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 470
05 Jul 2013 AD01 Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Anthony Arthur Stisi on 22 August 2012
22 Aug 2012 CH03 Secretary's details changed for Anthony Arthur Stisi on 22 August 2012
22 Aug 2012 CH01 Director's details changed for Eileen Walsh on 22 August 2012
22 Mar 2012 AD01 Registered office address changed from C/O Hogg & Thorburn Moat House Gala Park Galashiels Selkirkshire TD1 1EX Scotland on 22 March 2012
14 Mar 2012 AA Accounts for a small company made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009