Advanced company searchLink opens in new window

RAINNIESHILL ENGINEERING LTD.

Company number SC349613

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)
23 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8
07 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from 36 Brockwood Crescent Blackburn Aberdeen AB21 0JZ on 3 May 2011
03 May 2011 CH01 Director's details changed for Stewart Morrison on 29 April 2011
22 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
20 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Stewart Morrison on 1 October 2009
07 Nov 2008 288a Director appointed stewart morrison
07 Nov 2008 288a Secretary appointed robert william bothwell
07 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 30/09/2009
07 Nov 2008 88(2) Ad 07/10/08\gbp si 7@1=7\gbp ic 1/8\
09 Oct 2008 288b Appointment terminated secretary brian reid LTD.
09 Oct 2008 288b Appointment terminated director stephen george mabbott
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
07 Oct 2008 NEWINC Incorporation