Advanced company searchLink opens in new window

RTK DEVELOPMENTS (SCOTLAND) LIMITED

Company number SC440440

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-05
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
  • GBP 60
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 90
14 Jun 2013 CERTNM Company name changed blendfab LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
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