- Company Overview for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
- Filing history for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
- People for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
- Insolvency for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
- Registers for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
- More for RTK DEVELOPMENTS (SCOTLAND) LIMITED (SC440440)
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) |
---|---|---|---|
23 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AD01 | Registered office address changed from Unit 2 Mill House Grandholm Crescent Bridge of Don Aberdeen AB22 8BB to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 9 October 2018 | |
24 Sep 2018 | EH01 | Elect to keep the directors' register information on the public register | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Richard Laurie Tinto as a director on 20 June 2016 | |
21 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2016
|
|
18 Jul 2016 | SH03 | Purchase of own shares. | |
22 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Greg Keith as a director on 20 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
14 Jun 2013 | CERTNM |
Company name changed blendfab LIMITED\certificate issued on 14/06/13
|
|
14 Jun 2013 | CH01 | Director's details changed for Mr Richard Laurie Tinto on 13 June 2013 | |
13 Jun 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
13 Jun 2013 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 13 June 2013 | |
29 May 2013 | AP01 | Appointment of Mr Richard Laurie Tinto as a director |