- Company Overview for RSL ROOFING (GLASGOW) LTD (SC434795)
- Filing history for RSL ROOFING (GLASGOW) LTD (SC434795)
- People for RSL ROOFING (GLASGOW) LTD (SC434795)
- Insolvency for RSL ROOFING (GLASGOW) LTD (SC434795)
- More for RSL ROOFING (GLASGOW) LTD (SC434795)
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 |