- Company Overview for RUBICON LAND LIMITED (SC435885)
- Filing history for RUBICON LAND LIMITED (SC435885)
- People for RUBICON LAND LIMITED (SC435885)
- Charges for RUBICON LAND LIMITED (SC435885)
- More for RUBICON LAND LIMITED (SC435885)
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) |
---|---|---|---|
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | MR01 | Registration of charge SC4358850001, created on 14 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 May 2016 | AD01 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
15 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | CH01 | Director's details changed for Mr Alistair Martin Reid-Thomas on 15 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Colin Michael Taylor on 15 November 2013 | |
15 Nov 2013 | AP03 | Appointment of Mr Glen Stewart Watson as a secretary | |
15 Nov 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
15 Nov 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
15 Nov 2013 | AD01 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 15 November 2013 | |
09 Jul 2013 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
09 Jul 2013 | TM02 | Termination of appointment of Sf Secretaries Ltd as a secretary | |
09 Jul 2013 | AD01 | Registered office address changed from Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 | |
31 Oct 2012 | NEWINC | Incorporation |