- Company Overview for RCI OCHIL HOUSE LIMITED (SC696368)
- Filing history for RCI OCHIL HOUSE LIMITED (SC696368)
- People for RCI OCHIL HOUSE LIMITED (SC696368)
- Charges for RCI OCHIL HOUSE LIMITED (SC696368)
- More for RCI OCHIL HOUSE LIMITED (SC696368)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
16 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2022 | |
05 Jul 2022 | 466(Scot) | Alterations to floating charge SC6963680001 | |
02 Jul 2022 | 466(Scot) | Alterations to floating charge SC6963680003 | |
02 May 2022 | CH01 | Director's details changed for Mr Colin Dugaid Robertson on 1 May 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Mathew Stuart Callion on 25 April 2022 | |
26 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
26 Apr 2022 | CS01 |
Confirmation statement made on 20 April 2022 with updates
|
|
26 Apr 2022 | AD01 | Registered office address changed from 101 101 George Street Edinburgh EH2 3ES United Kingdom to 101 George Street Edinburgh EH2 3ES on 26 April 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 101 101 George Street Edinburgh EH2 3ES on 1 March 2022 | |
06 Jan 2022 | MR01 | Registration of charge SC6963680005, created on 24 December 2021 | |
06 Jan 2022 | 466(Scot) | Alterations to floating charge SC6963680001 | |
30 Dec 2021 | 466(Scot) | Alterations to floating charge SC6963680003 | |
24 Dec 2021 | MR01 | Registration of charge SC6963680004, created on 23 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge SC6963680003, created on 23 December 2021 | |
24 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
24 Aug 2021 | MA | Memorandum and Articles of Association | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | MR01 | Registration of charge SC6963680002, created on 23 August 2021 | |
20 Aug 2021 | MR01 | Registration of charge SC6963680001, created on 18 August 2021 |