- Company Overview for RD (SCOTLAND) LTD (SC470676)
- Filing history for RD (SCOTLAND) LTD (SC470676)
- People for RD (SCOTLAND) LTD (SC470676)
- More for RD (SCOTLAND) LTD (SC470676)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
23 May 2022 | PSC01 | Notification of Mark Ian Jelfs as a person with significant control on 2 April 2022 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Antonio Vezza as a director on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Antonio Vezza as a person with significant control on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Mark Ian Jelfs as a director on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Unit a Meadowside Industrial Estate Meadowside Street Renfrew PA4 8SR Scotland to Dunnock House Dunnock House 63 Dunnock Road Dunfermiline KY11 8QE on 8 February 2022 | |
10 May 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
05 May 2021 | AD01 | Registered office address changed from C/O Mvn Associates Ltd 21 Blythswood Square Glasgow G2 4BL Scotland to Unit a Meadowside Industrial Estate Meadowside Street Renfrew PA4 8SR on 5 May 2021 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |