- Company Overview for 23 RUBISLAW SQUARE LTD (SC566684)
- Filing history for 23 RUBISLAW SQUARE LTD (SC566684)
- People for 23 RUBISLAW SQUARE LTD (SC566684)
- Insolvency for 23 RUBISLAW SQUARE LTD (SC566684)
- More for 23 RUBISLAW SQUARE LTD (SC566684)
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) |
---|---|---|---|
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from 34 Queens Highlands Aberdeen AB15 4AR Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 17 April 2023 | |
05 Apr 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr John Charlton as a director on 7 May 2020 | |
13 Jun 2022 | PSC07 | Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 | |
13 Jun 2022 | PSC01 | Notification of John Charlton as a person with significant control on 7 May 2020 | |
13 Jun 2022 | TM01 | Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
15 May 2020 | PSC07 | Cessation of John Charlton as a person with significant control on 7 February 2020 | |
15 May 2020 | PSC01 | Notification of Kelly Harrison as a person with significant control on 7 February 2020 | |
21 Apr 2020 | AP01 | Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of John Charlton as a director on 7 February 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 5 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
13 Mar 2019 | PSC01 | Notification of John Charlton as a person with significant control on 3 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 Queens Highlands Aberdeen AB15 4AR on 4 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr John Charlton as a director on 3 March 2019 | |
04 Mar 2019 | PSC07 | Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |