RIVERSIDE RASCALS DAY NURSERY LIMITED



Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF DOUGLAS WILLIAM MCPHEE AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCPHEE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM RIVERSIDE RASCALS DAY NURSERY LIMITED OBAN ROAD LOCHGILPHEAD ARGYLL PA31 8NG

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM MCPHEE / 20/04/2016

View Document



20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MCPHEE / 20/04/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
29/05/1529 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/139 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MRS JEAN MCPHEE

View Document

13/07/1213 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY G1 COMPANY SERVICES LIMITED

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 13/06/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUITE 117 36 WASHINGTON STREET GLASGOW LANARKSHIRE G3 8AZ UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company