Advanced company searchLink opens in new window

RDA DESIGN LIMITED

Company number SC396269

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
07 Mar 2016 AD01 Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee Angus DD4 7RE Scotland to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 7 March 2016
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
02 Mar 2016 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland to Suite 2 Stewarts House Kingsway East Dundee Angus DD4 7RE on 2 March 2016
26 Feb 2016 AD01 Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee Tayside DD4 7RE to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 26 February 2016
07 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
08 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Kirk Ian Macgregor Stewart on 28 December 2011
24 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)