- Company Overview for R & B DRAINAGE (GARIOCH) LIMITED (SC362161)
- Filing history for R & B DRAINAGE (GARIOCH) LIMITED (SC362161)
- People for R & B DRAINAGE (GARIOCH) LIMITED (SC362161)
- Insolvency for R & B DRAINAGE (GARIOCH) LIMITED (SC362161)
- More for R & B DRAINAGE (GARIOCH) LIMITED (SC362161)
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
|
|
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
|
|
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 |