Advanced company searchLink opens in new window

RGB ASSOCIATES LIMITED

Company number SC531065

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 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
18 May 2021 AD01 Registered office address changed from 1 Watt Road Bridge of Weir PA11 3DN United Kingdom to 82 Mitchell Street Suite 4/6 Glasgow G1 3NA on 18 May 2021
18 May 2021 AD01 Registered office address changed from 82 Mitchell Street Suite 4/6 Glasgow G1 3NA Scotland to 1 Watt Road Bridge of Weir PA11 3DN on 18 May 2021
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 82 Mitchell Street Suite 4/6 Glasgow G1 3NA on 10 April 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Gordon Thomas Black on 5 April 2016
04 Apr 2016 AP01 Appointment of Mr Gordon Thomas Black as a director on 30 March 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
30 Mar 2016 TM01 Termination of appointment of Cosec Limited as a director on 30 March 2016
30 Mar 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 30 March 2016
30 Mar 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 March 2016