Advanced company searchLink opens in new window

R T (SCOTLAND) LTD

Company number SC429204

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)
15 Sep 2017 AD01 Registered office address changed from Lochiel 4 Golf Hill Drive Helensburgh G84 9JB to 272 Bath Street Glasgow G2 4JR on 15 September 2017
10 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
10 Aug 2017 PSC01 Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017
10 Aug 2017 PSC07 Cessation of Jonathan Andrew Hale as a person with significant control on 1 July 2017
10 Jul 2017 AP01 Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017
10 Jul 2017 TM01 Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Mar 2017 AP03 Appointment of Miss Isabel Roncero as a secretary on 8 March 2017
20 Mar 2017 TM02 Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Jul 2016 AP03 Appointment of Mr Jonathan Andrew Hale as a secretary on 22 June 2016
29 Jul 2016 TM02 Termination of appointment of David George Wigman as a secretary on 22 June 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
21 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
12 Oct 2012 AP01 Appointment of Mrs Mary Reid as a director
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)