R & R URQUHART NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/02/257 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTLE |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOTCHKIS |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR JAMES DUNMORE HOTCHKIS |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR WILLIAM ROGER MURRAY COWIE |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR JAMES ALEXANDER CAMERON WHITTLE |
21/05/1021 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
21/05/1021 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & R URQUHART / 10/05/2010 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE FERGUSON |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/05/0512 May 2005 | COMPANY NAME CHANGED CABLELAWN LIMITED CERTIFICATE ISSUED ON 12/05/05 |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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