Advanced company searchLink opens in new window

RN2009 LIMITED

Company number SC474342

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2023 AD01 Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to C/O Johnston Carmichael, 7-11 Melville Street Edinburgh EH3 7PE on 3 March 2023
19 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
12 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
09 Sep 2022 CERTNM Company name changed rooney nimmo LIMITED\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
20 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Feb 2022 TM01 Termination of appointment of Grant Euan Turner Docherty as a director on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Catriona Gail Mackie Reid as a director on 28 January 2022
10 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
10 Jan 2022 TM01 Termination of appointment of Dawn Elizabeth Robertson as a director on 31 December 2021
26 Aug 2021 TM01 Termination of appointment of Neil Robert Anderson as a director on 19 August 2021
15 Jul 2021 TM01 Termination of appointment of Edward Charles Paul Sloan as a director on 30 June 2021
15 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
12 Jan 2021 CH01 Director's details changed for Miss Catriona Gail Mackie Reid on 14 February 2020
12 Jan 2021 AP01 Appointment of Miss Catriona Gail Mackie Reid as a director on 14 February 2020
02 Sep 2020 TM02 Termination of appointment of Alison Anne Cowe as a secretary on 19 August 2020
02 Sep 2020 TM01 Termination of appointment of Markus Scharbert as a director on 19 August 2020
02 Jun 2020 AP01 Appointment of Mr Neil Robert Anderson as a director on 29 May 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Charitable donations ratified 03/06/2019