- Company Overview for RCK DEVELOPMENTS LTD (SC538142)
- Filing history for RCK DEVELOPMENTS LTD (SC538142)
- People for RCK DEVELOPMENTS LTD (SC538142)
- Charges for RCK DEVELOPMENTS LTD (SC538142)
- More for RCK DEVELOPMENTS LTD (SC538142)
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) |
---|---|---|---|
03 Mar 2021 | TM01 | Termination of appointment of Robbin Archibald Hamilton as a director on 3 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
27 Aug 2020 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP on 27 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
08 Oct 2018 | AP01 | Appointment of Mr Christopher Hughes as a director on 8 October 2018 | |
11 Sep 2018 | MR01 | Registration of charge SC5381420005, created on 7 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
16 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Kenneth Rodger Martin as a director on 12 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | AP01 | Appointment of Mr Kenneth Rodger Martin as a director on 11 December 2017 | |
10 Nov 2017 | MR01 | Registration of charge SC5381420004, created on 27 October 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Robbin Hamilton as a person with significant control on 16 June 2016 | |
08 Jun 2017 | MR01 | Registration of charge SC5381420003, created on 6 June 2017 | |
10 Feb 2017 | MR01 | Registration of charge SC5381420002, created on 8 February 2017 | |
08 Feb 2017 | MR01 | Registration of charge SC5381420001, created on 31 January 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|