Advanced company searchLink opens in new window

RSL ROOFING (GLASGOW) LTD

Company number SC434795

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)
30 Oct 2023 AD01 Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 30 October 2023
18 Jan 2023 AD01 Registered office address changed from 974 Pollokshaws Road Shawlands Glasgow G41 2HA to Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 18 January 2023
13 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 Dec 2022 TM01 Termination of appointment of Lewis Brian Moore as a director on 8 December 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
20 Mar 2020 AP01 Appointment of Mr Lewis Brian Moore as a director on 19 March 2020
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Dec 2017 PSC07 Cessation of Derek William Cook as a person with significant control on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Derek William Cook as a director on 30 November 2017
01 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates