- Company Overview for RRB ELECTRICS LTD (SC601402)
- Filing history for RRB ELECTRICS LTD (SC601402)
- People for RRB ELECTRICS LTD (SC601402)
- More for RRB ELECTRICS LTD (SC601402)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
03 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
03 Aug 2018 | AP01 | Appointment of Mr Ritchie Ross Brown as a director on 13 July 2018 | |
03 Aug 2018 | PSC01 | Notification of Ritchie Ross Brown as a person with significant control on 12 July 2018 | |
03 Aug 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 3 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 2 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|