R & B DRAINAGE (GARIOCH) LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1914 May 2019 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 18 BENNACHIE VIEW KEMNAY INVERURIE ABERDEENSHIRE AB51 5RU SCOTLAND

View Document

16/07/1416 July 2014 NOTICE OF WINDING UP ORDER

View Document

16/07/1416 July 2014 COURT ORDER NOTICE OF WINDING UP

View Document

19/07/1319 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1219 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/03/1213 March 2012 Annual return made up to 3 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

21/09/1021 September 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

21/09/1021 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE TEVENDALE / 01/01/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 01/01/2010

View Document

18/08/0918 August 2009 GBP NC 1000/60000 07/08/09

View Document

18/08/0918 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0914 August 2009 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE TEVENDALE

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 18 BENNACHIE VIEW KEMNAY ABERDEENSHIRE AB51 5RU

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED EDWARD ADAMS MCQUAT

View Document

03/07/093 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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