- Company Overview for RM LOUGHDOO LTD (SC517504)
- Filing history for RM LOUGHDOO LTD (SC517504)
- People for RM LOUGHDOO LTD (SC517504)
- More for RM LOUGHDOO LTD (SC517504)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | AD01 | Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of Mark John Lyon Wyllie as a director on 10 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Ian Anthony Mark Jennison as a director on 10 November 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of John Maslen as a director on 17 June 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN Scotland to 6C Canaan Lane Edinburgh EH10 4SY on 24 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Andrew Mclintock as a director on 13 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of David James Lyon Wyllie as a director on 13 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Romana Wyllie as a director on 20 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mark John Lyon Wyllie as a director on 20 January 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 7 Inveralmond Way Perth PH1 3UQ United Kingdom to 134 Comiston Road Edinburgh EH10 5QN on 16 November 2015 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|