Advanced company searchLink opens in new window

RHANNON DEVELOPMENTS LTD

Company number SC353554

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 AD01 Registered office address changed from Unit 4 Middlesex Street Glasgow G41 1EE Scotland to Unit 4 89 Middlesex Street Glasgow G41 1EE on 30 January 2019
24 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from Unit 6 242 Edmiston Drive Edmiston Trading Estate Glasgow G51 2YU Scotland to Unit 4 Middlesex Street Glasgow G41 1EE on 24 January 2019
24 Jan 2019 PSC01 Notification of Martin Congalton as a person with significant control on 24 January 2019
21 Nov 2018 AA Micro company accounts made up to 31 January 2018
25 Sep 2018 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Unit 6 242 Edmiston Drive Edmiston Trading Estate Glasgow G51 2YU on 25 September 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 May 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2016
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2015
26 Sep 2017 CS01 Confirmation statement made on 15 January 2017 with no updates
26 Sep 2017 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2017-09-26
  • GBP 2
26 Sep 2017 RT01 Administrative restoration application
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014