- Company Overview for RODGER & SMALRIDGE LIMITED (SC499340)
- Filing history for RODGER & SMALRIDGE LIMITED (SC499340)
- People for RODGER & SMALRIDGE LIMITED (SC499340)
- More for RODGER & SMALRIDGE LIMITED (SC499340)
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) |
---|---|---|---|
13 Feb 2025 | SH02 | Sub-division of shares on 31 January 2025 | |
11 Feb 2025 | SH08 | Change of share class name or designation | |
11 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2025 | PSC02 | Notification of Neil Gray Investments Limited as a person with significant control on 31 January 2025 | |
10 Feb 2025 | MA | Memorandum and Articles of Association | |
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
10 Feb 2025 | AP01 | Appointment of Mr Neil George Gray as a director on 31 January 2025 | |
13 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2024 | SH08 | Change of share class name or designation | |
11 Nov 2024 | MA | Memorandum and Articles of Association | |
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | PSC02 | Notification of Werber Holdings Limited as a person with significant control on 31 October 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Ian Donald Cameron as a director on 31 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
09 Sep 2024 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 31 August 2024 | |
06 Sep 2024 | PSC07 | Cessation of Lyn Ralph Smalridge as a person with significant control on 31 August 2024 | |
06 Sep 2024 | PSC07 | Cessation of George Robertson Rodger as a person with significant control on 31 August 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from Unit 6 School Brae Peebles EH45 8AT Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 6 September 2024 | |
06 Sep 2024 | AP01 | Appointment of Mr Imran Hakim as a director on 31 August 2024 | |
09 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates |