RCS ENVIRO LTD.

Company Documents

DateDescription
05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed from 6 East Lennox Drive Helensburgh G84 9BB Scotland to 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH on 2022-11-08

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Satisfaction of charge SC2492680001 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CURRSHO FROM 30/06/2020 TO 31/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2492680001

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERTSON

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUEEGEE CLEANING SOLUTIONS LIMITED

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MARK ADRIAN COSTIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS COSTIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CRAIG JOHN COSTIN

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 8 WEST TELFERTON EDINBURGH LOTHIANS EH7 6UL

View Document

03/07/183 July 2018 CESSATION OF HUGH CUNNINGHAM ROBERTSON AS A PSC

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE MCLEOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/06/131 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/06/125 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MISS LYNNE MCLEOD

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY CAMERON ROBERTSON

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERTSON / 12/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 10 WHIN PARK INDUSTRIAL ESTATE COCKENZIE PRESTONPANS EH32 9SF

View Document

12/06/0412 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information