- Company Overview for RDC INTEGRITY SOLUTIONS LTD (SC546519)
- Filing history for RDC INTEGRITY SOLUTIONS LTD (SC546519)
- People for RDC INTEGRITY SOLUTIONS LTD (SC546519)
- More for RDC INTEGRITY SOLUTIONS LTD (SC546519)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
07 Sep 2023 | PSC04 | Change of details for Mr Ranald David Cartwright as a person with significant control on 6 April 2022 | |
07 Sep 2023 | PSC01 | Notification of Eilidh Louise Cartwright as a person with significant control on 6 April 2022 | |
29 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | AP01 | Appointment of Mrs Eilidh Cartwright as a director on 6 April 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Ranald David Cartwright on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Ranald David Cartwright as a person with significant control on 9 June 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
12 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates |