- Company Overview for RUBICON LAND ASSETS LIMITED (SC399372)
- Filing history for RUBICON LAND ASSETS LIMITED (SC399372)
- People for RUBICON LAND ASSETS LIMITED (SC399372)
- More for RUBICON LAND ASSETS LIMITED (SC399372)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
19 Dec 2023 | CERTNM |
Company name changed traction assets LIMITED\certificate issued on 19/12/23
|
|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
16 May 2023 | PSC04 | Change of details for Mr Colin Michael Taylor as a person with significant control on 11 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 11 May 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
14 Feb 2022 | CH01 | Director's details changed for Mr Alistair Martin Reid-Thomas on 26 January 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 26 January 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
23 May 2019 | CH01 | Director's details changed for Mr Alistair Martin Reid-Thomas on 11 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Colin Michael Taylor on 11 May 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |