Advanced company searchLink opens in new window

RODDY YARR CONSULTING LIMITED

Company number SC400700

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐