- Company Overview for RODDY YARR CONSULTING LIMITED (SC400700)
- Filing history for RODDY YARR CONSULTING LIMITED (SC400700)
- People for RODDY YARR CONSULTING LIMITED (SC400700)
- More for RODDY YARR CONSULTING LIMITED (SC400700)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Apr 2017 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 5 April 2017 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Timothy Roderick Yarr on 2 December 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Aug 2016 | AD01 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR to 2 Stewart Street Milngavie Glasgow G62 6BW on 23 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 May 2015 | AP04 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 | |
20 May 2015 | TM02 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
03 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Jul 2013 | CH04 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 November 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Alistair Lang as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Timothy Roderick Yarr as a director | |
23 Apr 2012 | CERTNM |
Company name changed kinburn (157) LIMITED\certificate issued on 23/04/12
|