Advanced company searchLink opens in new window

RCK DEVELOPMENTS LTD

Company number SC538142

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)
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
  • GBP 100