RDB BUILDING AND CONSULTANCY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 05/09/255 September 2025 | Registered office address changed from 19 Northall Quadrant Motherwell ML1 4BY Scotland to 704 Old Edinburgh Road Uddingston Glasgow G71 6LD on 2025-09-05 |
| 05/09/255 September 2025 | Notification of James Mcshane as a person with significant control on 2025-06-01 |
| 05/09/255 September 2025 | Appointment of Mr James Mcshane as a director on 2025-07-01 |
| 05/09/255 September 2025 | Cessation of William Mcshane as a person with significant control on 2025-05-01 |
| 05/09/255 September 2025 | Termination of appointment of William Mcshane as a director on 2025-07-05 |
| 25/08/2525 August 2025 | Termination of appointment of Regan David Bryce as a director on 2025-02-05 |
| 06/01/256 January 2025 | Notification of William Mcshane as a person with significant control on 2024-10-01 |
| 06/01/256 January 2025 | Registered office address changed from 3 Office 789 3 Fitzroy Place Sauchiehall Street Glasgow Scotland G3 7RH Scotland to 19 Northall Quadrant Motherwell ML1 4BY on 2025-01-06 |
| 06/01/256 January 2025 | Appointment of Mr William Mcshane as a director on 2024-10-01 |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 04/07/244 July 2024 | Notification of Gordon Marshall as a person with significant control on 2024-07-01 |
| 04/07/244 July 2024 | Registered office address changed from 121 Barfillan Drive Craigton Glasgow G52 1BD to 3 Office 789 3 Fitzroy Place Sauchiehall Street Glasgow Scotland G3 7RH on 2024-07-04 |
| 04/07/244 July 2024 | Confirmation statement made on 2023-12-19 with no updates |
| 04/07/244 July 2024 | Appointment of Mr Gordon Marshall as a director on 2024-07-01 |
| 15/05/2415 May 2024 | Cessation of Robert Ellis as a person with significant control on 2024-05-03 |
| 15/05/2415 May 2024 | Termination of appointment of Robert Ellis as a director on 2024-05-03 |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 24/01/2224 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 23/05/2023 May 2020 | DIRECTOR APPOINTED MR ROBERT ELLIS |
| 23/05/2023 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCH |
| 20/05/2020 May 2020 | CESSATION OF RICHARD BURCH AS A PSC |
| 20/05/2020 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ELLIS |
| 19/05/2019 May 2020 | CESSATION OF ROBERT ELLIS AS A PSC |
| 19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BURCH |
| 19/05/2019 May 2020 | DIRECTOR APPOINTED MR RICHARD JOHN BURCH |
| 19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS |
| 31/03/2031 March 2020 | DISS40 (DISS40(SOAD)) |
| 29/03/2029 March 2020 | CESSATION OF JAMIE CHALMERS AS A PSC |
| 29/03/2029 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ELLIS |
| 29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 29/03/2029 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CHALMERS |
| 29/03/2029 March 2020 | DIRECTOR APPOINTED MR ROBERT ELLIS |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 05/02/205 February 2020 | Registered office address changed from , 30 the Foregate, Kilmarnock, KA1 1LU, United Kingdom to 3 Office 789 3 Fitzroy Place Sauchiehall Street Glasgow Scotland G3 7RH on 2020-02-05 |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 30 THE FOREGATE KILMARNOCK KA1 1LU UNITED KINGDOM |
| 20/12/1820 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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