Advanced company searchLink opens in new window

RAISSE LIMITED

Company number SC488757

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
19 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohamed Ezraad Bathusha on 7 August 2022
04 Jan 2023 PSC04 Change of details for Mr Mohamed Ezraad Bathusha as a person with significant control on 6 August 2022
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
17 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with updates
20 Sep 2020 AD01 Registered office address changed from Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX Scotland to 1 Woodlands Gate Thornliebank Glasgow G46 7SS on 20 September 2020
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Feb 2016 AD01 Registered office address changed from 7 Craigbank Road Avonbridge Falkirk FK1 2NS to Farm House Blacktongue Farm Greengairs Airdrie Lanarkshire ML6 7TX on 24 February 2016
07 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP .01
07 Jan 2016 TM01 Termination of appointment of Scot Millar as a director on 30 November 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01