- Company Overview for RCI SPV 1 LIMITED (SC703680)
- Filing history for RCI SPV 1 LIMITED (SC703680)
- People for RCI SPV 1 LIMITED (SC703680)
- Charges for RCI SPV 1 LIMITED (SC703680)
- More for RCI SPV 1 LIMITED (SC703680)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 7 July 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 | |
11 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
05 Jul 2022 | 466(Scot) | Alterations to floating charge SC7036800001 | |
05 Jul 2022 | 466(Scot) | Alterations to floating charge SC7036800002 | |
02 Jul 2022 | 466(Scot) | Alterations to floating charge SC7036800004 | |
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 31 July 2022 to 31 March 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 SC7036800006, created on 29 December 2021 | |
06 Jan 2022 | 466(Scot) | Alterations to floating charge SC7036800001 | |
06 Jan 2022 | 466(Scot) | Alterations to floating charge SC7036800002 | |
30 Dec 2021 | 466(Scot) | Alterations to floating charge SC7036800004 | |
24 Dec 2021 | MR01 | Registration of charge SC7036800005, created on 23 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge SC7036800004, created on 23 December 2021 | |
29 Jul 2021 | SH02 | Sub-division of shares on 20 July 2021 | |
29 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | MR01 | Registration of charge SC7036800003, created on 26 July 2021 |