Advanced company searchLink opens in new window

RTY HOLDINGS LTD

Company number SC554345

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)
11 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from 9 the Cross Prestwick the Cross Prestwick KA9 1AJ Scotland to 2 Bothwell Street Glasgow G2 6LU on 22 February 2024
22 Feb 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
23 Jan 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Sep 2021 PSC04 Change of details for Mr Vincent Roarty as a person with significant control on 13 September 2021
13 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 13 September 2021
01 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
15 Mar 2019 CH01 Director's details changed for Mr Vincent Gerard Roarty on 1 March 2019
05 Mar 2019 AD01 Registered office address changed from 48 Newmarket Street Ayr Ayr KA7 1LR Scotland to 9 the Cross Prestwick the Cross Prestwick KA9 1AJ on 5 March 2019
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 PSC01 Notification of Vincent Roarty as a person with significant control on 1 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates