Advanced company searchLink opens in new window

RINGBOLT LIMITED

Company number SC563361

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Apr 2022 DS01 Application to strike the company off the register
30 Mar 2022 DS02 Withdraw the company strike off application
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
31 Jan 2022 AD01 Registered office address changed from Pmc House Little Square Oldmeldrum Inverurie AB51 0AY Scotland to 12 Meadow Bank Oldmeldrum Inverurie AB51 0BF on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Timothy Peter Rochfort as a director on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Neale Alexander Bisset as a director on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Annette Johnston Hudson as a director on 31 January 2022
04 May 2021 AA Total exemption full accounts made up to 31 July 2020
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
20 Jan 2021 AP01 Appointment of Mrs Annette Johnston Hudson as a director on 20 January 2021
20 Jan 2021 AP01 Appointment of Mr Neale Alexander Bisset as a director on 20 January 2021
19 Oct 2020 PSC01 Notification of Martin Nicholas Rochfort as a person with significant control on 1 January 2018
16 Oct 2020 TM01 Termination of appointment of Martin Nicholas Rochfort as a director on 13 July 2020
16 Oct 2020 PSC07 Cessation of Martin Nicholas Rochfort as a person with significant control on 10 July 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS Scotland to Pmc House Little Square Oldmeldrum Inverurie AB51 0AY on 16 April 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
05 Jun 2018 CH01 Director's details changed for Mr Martin Nicholas Rochfort on 28 May 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates