Advanced company searchLink opens in new window

R & B DRAINAGE (GARIOCH) LIMITED

Company number SC362161

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
28 Aug 2014 AD01 Registered office address changed from 18 Bennachie View Kemnay Inverurie Aberdeenshire AB51 5RU Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 28 August 2014
16 Jul 2014 CO4.2(Scot) Court order notice of winding up
16 Jul 2014 4.2(Scot) Notice of winding up order
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 60,000
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 May 2013 AA Total exemption small company accounts made up to 31 August 2011
19 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 August 2010
13 Mar 2012 AR01 Annual return made up to 3 July 2011 with full list of shareholders
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
21 Sep 2010 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
21 Sep 2010 CH01 Director's details changed for Mr Edward George Tevendale on 1 January 2010
21 Sep 2010 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 September 2010
21 Sep 2010 CH04 Secretary's details changed for Stronachs Secretaries Limited on 1 January 2010
21 Sep 2010 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
18 Aug 2009 88(2) Ad 07/08/09\gbp si 59999@1=59999\gbp ic 1/60000\
18 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2009 123 Gbp nc 1000/60000\07/08/09
14 Aug 2009 288a Secretary appointed stronachs secretaries LIMITED
14 Aug 2009 288a Director appointed edward adams mcquat