RMCD AUTOS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Registered office address changed from 48 West George Street Clyde Offices Second Floor Glasgow G2 1BP Scotland to 52 Blairholm Drive Bellshill ML4 2JS on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from 48 Clyde Offices 2nd Floor West George Street Glasgow G2 1BP Scotland to 48 West George Street Clyde Offices Second Floor Glasgow G2 1BP on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 48 Clyde Offices Second Floor Glasgow G2 1BP Scotland to 48 Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 52 Blairholm Drive Bellshill ML4 2JS United Kingdom to 48 Clyde Offices Second Floor Glasgow G2 1BP on 2024-07-26

View Document

19/08/2319 August 2023 Incorporation

View Document

19/08/2319 August 2023 Change of details for Richard Donald Stewart Mcdermott as a person with significant control on 2023-08-19

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