R G COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/07/146 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 13 VIVIAN AVENUE MILNGAVIE GLASGOW G62 6DW

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1211 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GODFREY / 30/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED FOLDTRAD LIMITED CERTIFICATE ISSUED ON 30/06/93

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 1 WOODYETT PARK BUSBY GLASGOW G76 8SJ

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/01/9021 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 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