- Company Overview for RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED (SC361622)
- Filing history for RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED (SC361622)
- People for RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED (SC361622)
- More for RUTHERFORD DEVELOPMENTS (SCOTLAND) LIMITED (SC361622)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Lynne Kettles Norris on 30 June 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mrs Lynne Kettles Baillie as a person with significant control on 30 June 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Lynne Kettles Baillie on 30 June 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 26 April 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jul 2017 | PSC01 | Notification of Charlie Hugh Gallagher as a person with significant control on 1 July 2016 | |
26 Jul 2017 | PSC01 | Notification of Lynne Kettles Baillie as a person with significant control on 1 July 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|