Advanced company searchLink opens in new window

RMD SITE SERVICES LTD.

Company number SC395792

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)
31 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from Westmoneyacres Farm Dunlop Kilmarnock Ayrshire KA3 4BE Scotland on 18 March 2013
08 Jun 2012 CERTNM Company name changed l d site services LTD.\certificate issued on 08/06/12
  • CONNOT ‐
08 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-26
05 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE United Kingdom on 7 July 2011
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2
07 Jul 2011 AP01 Appointment of Mr Robert Miller Dunn as a director
23 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
18 Mar 2011 NEWINC Incorporation