Advanced company searchLink opens in new window

RK DIVING SERVICES LTD

Company number SC656949

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)
30 Jul 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 9 March 2022 with updates
05 May 2022 PSC07 Cessation of Robert Mitchell as a person with significant control on 6 April 2020
05 May 2022 PSC01 Notification of Ronan Kerr as a person with significant control on 6 April 2020
05 May 2022 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 10 March 2021
05 May 2022 TM01 Termination of appointment of Robert Mitchell as a director on 6 April 2020
05 May 2022 AP01 Appointment of Mr Ronan Kerr as a director on 6 April 2020
05 May 2022 AD01 Registered office address changed from Benthead Cromlech Road, PA23 8QH Dunoon Argyll and Bute PA23 8QH Scotland to Benthead, Cromlech Road, Dunoon Argyll and Bute PA23 8QH on 5 May 2022
05 May 2022 AD01 Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland to Benthead Cromlech Road, PA23 8QH Dunoon Argyll and Bute PA23 8QH on 5 May 2022
05 May 2022 CERTNM Company name changed the lockhearts band LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
10 Dec 2021 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Albasas, Regent Court 70 West Regent Street the Caledonian Suite Glasgow G2 2QZ Scotland to Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB on 27 July 2021
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-10
  • GBP 10