Advanced company searchLink opens in new window

RRB ELECTRICS LTD

Company number SC601402

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)
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
  • GBP 1