Advanced company searchLink opens in new window

RODGER & SMALRIDGE LIMITED

Company number SC499340

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)
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
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of a and b ordinary shares 31/01/2025
10 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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