- Company Overview for RIDGECROWN LIMITED (SC420934)
- Filing history for RIDGECROWN LIMITED (SC420934)
- People for RIDGECROWN LIMITED (SC420934)
- More for RIDGECROWN LIMITED (SC420934)
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) |
---|---|---|---|
25 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
21 Jun 2012 | AP01 | Appointment of Thomas Cairns as a director on 18 June 2012 | |
21 Jun 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 21 June 2012 | |
20 Jun 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary on 18 June 2012 | |
20 Jun 2012 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 18 June 2012 | |
02 Apr 2012 | NEWINC | Incorporation |