RCK DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
27/10/2327 October 2023 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
30/03/2330 March 2023 | Registered office address changed from Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland to 39 Airbles Crescent Motherwell Lanarkshire ML1 3AP on 2023-03-30 |
17/01/2317 January 2023 | Change of details for Mr Christopher Hughes as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
17/01/2317 January 2023 | Cessation of Block Enterprises Ltd as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Termination of appointment of Kenneth Rodger Martin as a director on 2023-01-17 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Confirmation statement made on 2021-12-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-20 with updates |
20/12/2120 December 2021 | Purchase of own shares. |
08/12/218 December 2021 | Cancellation of shares. Statement of capital on 2021-09-01 |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-06-30 |
29/09/2129 September 2021 | Notification of Block Enterprises Ltd as a person with significant control on 2021-09-01 |
28/09/2128 September 2021 | Cessation of Robbin Archibald Hamilton as a person with significant control on 2021-09-01 |
28/09/2128 September 2021 | Notification of Christopher Hughes as a person with significant control on 2021-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
08/10/188 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER HUGHES |
11/09/1811 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5381420005 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR KENNETH RODGER MARTIN |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5381420004 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIN HAMILTON |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5381420003 |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5381420002 |
08/02/178 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5381420001 |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM SUITE 4F INGRAM HOUSE WEST REGENT STREET SUITE 4F INGRAM HOUSE, 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 3RD FLOOR, REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU SCOTLAND |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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