RB ENGINEERING SCOTLAND LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
23/08/2423 August 2024 | Compulsory strike-off action has been discontinued |
23/08/2423 August 2024 | Registered office address changed from 1st Floor Flat, 539 George Street, Aberdeen AB25 3XX to Lyndovie Aberdeen Road Alford AB33 8ED on 2024-08-23 |
23/08/2423 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
23/08/2423 August 2024 | Accounts for a dormant company made up to 2023-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-04-24 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/06/2321 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Confirmation statement made on 2021-04-24 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/05/162 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BOLTON / 01/04/2016 |
02/05/162 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/05/134 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MACDONALD BOLTON / 13/08/2012 |
03/08/123 August 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN BOLTON |
14/05/1214 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MACDONALD BOLTON / 24/04/2010 |
28/04/1028 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALAN BOLTON / 22/05/2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | 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