- Company Overview for RALENDRICK LIMITED (SC367169)
- Filing history for RALENDRICK LIMITED (SC367169)
- People for RALENDRICK LIMITED (SC367169)
- More for RALENDRICK LIMITED (SC367169)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
12 Nov 2014 | AA | Accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
11 Sep 2014 | AD01 | Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 11 September 2014 | |
18 Nov 2013 | AA | Accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
11 Jan 2011 | AA | Accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
20 Aug 2010 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 20 August 2010 | |
19 Aug 2010 | TM01 | Termination of appointment of James Millar as a director | |
30 Jul 2010 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary | |
30 Jul 2010 | TM01 | Termination of appointment of Atholl Incorporations Limited as a director | |
30 Jul 2010 | AP01 | Appointment of Kent Leslie Walwin as a director | |
30 Jul 2010 | AP03 | Appointment of John Frederick Campbell as a secretary |