RATTRAY PALLET SERVICES LTD

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PATON

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 31-35 MACLELLAN STREET GLASGOW G41 1RR

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR GARY MARK RATTRAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 DIRECTOR APPOINTED MR JOHN PATON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY RATTRAY

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 31-15 MACLELLAN STREET GLASGOW G41 1RR SCOTLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 44 PINE COURT GREENHILLS EAST KILBRIDE G75 9HA SCOTLAND

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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