Advanced company searchLink opens in new window

R G S CATERING LTD

Company number SC387273

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
17 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
21 Oct 2013 CH01 Director's details changed for Robert Sheach on 20 October 2012
21 Oct 2013 CH01 Director's details changed for Eleanor Mary Sheach on 20 October 2012
21 Oct 2013 AD01 Registered office address changed from the Duffus Inn 1 Hopeman Road Duffus Elgin Morayshire IV30 5RR United Kingdom on 21 October 2013
07 Feb 2013 CERTNM Company name changed duffus inn duffus out LTD.\certificate issued on 07/02/13
  • CONNOT ‐
07 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
07 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
06 Sep 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 January 2011
10 Nov 2010 AP01 Appointment of Eleanor Mary Sheach as a director
10 Nov 2010 AP01 Appointment of Robert Sheach as a director
21 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
18 Oct 2010 NEWINC Incorporation