Advanced company searchLink opens in new window

RAVENRIDGE LIMITED

Company number SC408111

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 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 AD01 Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 23 Lismore Crescent Edinburgh EH8 7DL on 27 March 2015
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
10 Feb 2012 CH01 Director's details changed for Mr Karimunnessa Kabir on 10 February 2012
20 Jan 2012 AP01 Appointment of Mr Karimunnessa Kabir as a director
10 Jan 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 10 January 2012
10 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
23 Sep 2011 NEWINC Incorporation