- Company Overview for R T (SCOTLAND) LTD (SC429204)
- Filing history for R T (SCOTLAND) LTD (SC429204)
- People for R T (SCOTLAND) LTD (SC429204)
- More for R T (SCOTLAND) LTD (SC429204)
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
|
|
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
|
|
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
|
|
12 Oct 2012 | AP01 | Appointment of Mrs Mary Reid as a director | |
27 Jul 2012 | NEWINC |
Incorporation
|