Advanced company searchLink opens in new window

RUBICON LAND LIMITED

Company number SC435885

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)
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
  • GBP 2
15 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
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
  • GBP 2
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