- Company Overview for RIGGWAY LIMITED (SC414981)
- Filing history for RIGGWAY LIMITED (SC414981)
- People for RIGGWAY LIMITED (SC414981)
- More for RIGGWAY LIMITED (SC414981)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 71a High Street Alness IV17 0SH on 13 June 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
27 Feb 2018 | PSC01 | Notification of Alexander Laird as a person with significant control on 6 April 2016 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
15 Feb 2012 | AP01 | Appointment of Alexander Laird as a director | |
03 Feb 2012 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Jan 2012 | NEWINC | Incorporation |