Advanced company searchLink opens in new window

RDC INTEGRITY SOLUTIONS LTD

Company number SC546519

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)
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