Advanced company searchLink opens in new window

RCI OCHIL HOUSE LIMITED

Company number SC696368

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/11/2022
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
  • GBP 100.00
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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