Advanced company searchLink opens in new window

RSI GEOSCIENCE LIMITED

Company number SC548690

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
06 Jul 2019 MR04 Satisfaction of charge SC5486900001 in full
05 Mar 2019 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 5 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 TM02 Termination of appointment of Keith Geddes Lough as a secretary on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Richard Charles Cooper as a director on 18 September 2018
19 Sep 2018 TM01 Termination of appointment of Keith Geddes Lough as a director on 19 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
24 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
22 May 2018 AP01 Appointment of Mr Patrick Horst Rocholl as a director on 21 May 2018
22 May 2018 TM01 Termination of appointment of Anthony Allan Greer as a director on 21 May 2018
01 Feb 2018 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 1 February 2018
01 Feb 2018 CS01 Confirmation statement made on 26 October 2017 with updates
01 Feb 2018 PSC02 Notification of Sllp 206 Limited as a person with significant control on 25 July 2017
01 Feb 2018 PSC07 Cessation of Keith Geddes Lough as a person with significant control on 25 July 2017
01 Feb 2018 PSC07 Cessation of Richard Charles Cooper as a person with significant control on 25 July 2017
22 Sep 2017 AP01 Appointment of Dr Anthony Allan Greer as a director on 25 July 2017
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 40.00
22 Sep 2017 SH02 Sub-division of shares on 25 July 2017
22 Sep 2017 SH08 Change of share class name or designation
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 AD01 Registered office address changed from Lochside House Lochwinnoch Renfrewshire PA12 4JH United Kingdom to 34 Albyn Place Aberdeen AB10 1FW on 22 September 2017