RCR INDUSTRIAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to Windylaws Peebles EH45 8PJ on 2025-05-20

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/04/252 April 2025 Registration of charge SC5202810012, created on 2025-04-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/05/2316 May 2023 Director's details changed for Ms Emma Catherine Currie on 2022-08-10

View Document

16/05/2316 May 2023 Director's details changed for Mrs Emma Catherine Welsh on 2023-05-11

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Registration of charge SC5202810011, created on 2021-12-24

View Document

10/01/2210 January 2022 Registration of charge SC5202810007, created on 2021-12-24

View Document

10/01/2210 January 2022 Registration of charge SC5202810008, created on 2021-12-24

View Document

10/01/2210 January 2022 Registration of charge SC5202810010, created on 2021-12-24

View Document

10/01/2210 January 2022 Registration of charge SC5202810009, created on 2021-12-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALEXANDER ROBSON / 08/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CATHERINE CURRIE / 08/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES PETER ROBSON / 08/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA CATHERINE CURRIE / 08/04/2020

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS EMMA CATHERINE CURRIE

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810006

View Document

07/12/197 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 47-49 THE SQUARE KELSO ROXBURGHSHIRE TD5 7HW SCOTLAND

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CATHERINE CURRIE

View Document

24/01/1924 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 120.00

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810003

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810004

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810002

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5202810001

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CAMPBELL

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 6 LOGIE MILL BEAVERBANK BUSINESS PARK EDINBURGH EH7 4HG UNITED KINGDOM

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CAMPBELL / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBSON / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBSON / 16/12/2015

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR CHARLES ROBSON

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR PHILIP ROBSON

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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