- Company Overview for RSI GEOSCIENCE LIMITED (SC548690)
- Filing history for RSI GEOSCIENCE LIMITED (SC548690)
- People for RSI GEOSCIENCE LIMITED (SC548690)
- Charges for RSI GEOSCIENCE LIMITED (SC548690)
- Insolvency for RSI GEOSCIENCE LIMITED (SC548690)
- More for RSI GEOSCIENCE LIMITED (SC548690)
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
|
|
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
|
|
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
|
|
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
|
|
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 |