- Company Overview for RICHMOND OAKS ASSOCIATES LIMITED (SC522652)
- Filing history for RICHMOND OAKS ASSOCIATES LIMITED (SC522652)
- People for RICHMOND OAKS ASSOCIATES LIMITED (SC522652)
- Insolvency for RICHMOND OAKS ASSOCIATES LIMITED (SC522652)
- More for RICHMOND OAKS ASSOCIATES LIMITED (SC522652)
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) |
---|---|---|---|
20 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
07 Nov 2018 | AD01 | Registered office address changed from 39 st. Vincent Place Level 6 Glasgow G1 2ER Scotland to Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 7 November 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | TM01 | Termination of appointment of Paul Madden as a director on 28 September 2018 | |
12 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Graham Martin Bell as a director on 19 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Paul Madden as a director on 19 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Graham Martin Bell as a director on 19 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Graham Martin Bell as a director on 19 June 2018 | |
15 May 2018 | AP01 | Appointment of Mr Graham Martin Bell as a director on 15 May 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
30 Jan 2018 | TM01 | Termination of appointment of Samuel Fulton Harty as a director on 30 January 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from Baltic Chamber 50 Wellington Street Glasgow G2 6HJ Scotland to 39 st. Vincent Place Level 6 Glasgow G1 2ER on 6 December 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Alan Justin Harty as a director on 7 November 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jun 2017 | TM01 | Termination of appointment of Alan Justin Harty as a director on 8 March 2017 | |
19 May 2017 | AP01 | Appointment of Mr Samuel Fulton Harty as a director on 19 May 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 220 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to Baltic Chamber 50 Wellington Street Glasgow G2 6HJ on 21 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Lindsay Harty as a director on 16 December 2015 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|