Advanced company searchLink opens in new window

RCS GIRVAN LIMITED

Company number SC397667

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)
18 Mar 2016 AD01 Registered office address changed from C/O Shedden and Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O R Girvan Dal-Mulin Privick Mill Road Ayr Ayrshire KA6 5AU on 18 March 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Connie Girvan on 14 December 2012
22 Apr 2013 CH01 Director's details changed for Robin Yates Girvan on 14 December 2012
22 Apr 2013 CH03 Secretary's details changed for Connie Girvan on 14 December 2012
06 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2013 AD01 Registered office address changed from C/O. R Girvan 74 Gailes Road Barassie Troon KA10 6TA United Kingdom on 29 January 2013
25 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
05 May 2011 AP01 Appointment of Connie Girvan as a director
05 May 2011 AP01 Appointment of Robin Girvan as a director
05 May 2011 AP03 Appointment of Connie Girvan as a secretary
15 Apr 2011 TM01 Termination of appointment of Stephen Mabbott as a director
15 Apr 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Apr 2011 NEWINC Incorporation