Advanced company searchLink opens in new window

RAG ENGINEERING (SCOTLAND) LTD.

Company number SC395735

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Ryan Gribble as a director
18 Apr 2011 AD02 Register inspection address has been changed
18 Apr 2011 AP01 Appointment of Ryan Alexander George John Gribble as a director
14 Apr 2011 AP01 Appointment of Ryan Alexander George John Gribble as a director
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
21 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
17 Mar 2011 NEWINC Incorporation