- Company Overview for ROYSTONHILL DEVELOPMENTS LIMITED (SC536935)
- Filing history for ROYSTONHILL DEVELOPMENTS LIMITED (SC536935)
- People for ROYSTONHILL DEVELOPMENTS LIMITED (SC536935)
- More for ROYSTONHILL DEVELOPMENTS LIMITED (SC536935)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2018 | AD01 | Registered office address changed from 47/49 West Main Street Armadale Armadale Bathgate EH48 3PZ Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 10 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Jul 2016 | TM01 | Termination of appointment of Walter Sneddon as a director on 22 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Brian Allen Smith as a director on 22 June 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|