RPC SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Satisfaction of charge SC3003620008 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

08/09/238 September 2023 Termination of appointment of Linda Elizabeth White as a secretary on 2022-09-30

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Notification of Richard Lionel John Pratt as a person with significant control on 2021-03-31

View Document

21/04/2321 April 2023 Withdrawal of a person with significant control statement on 2023-04-21

View Document

20/04/2320 April 2023 Termination of appointment of Linda Elizabeth White as a director on 2022-09-30

View Document

20/04/2320 April 2023 Registered office address changed from 26 Bruce Gardens Dunfermline KY11 8HG Scotland to Grangehill Grange Road Earlsferry Leven Fife KY9 1AR on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

25/11/2125 November 2021 Satisfaction of charge SC3003620010 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3003620010

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3003620009

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3003620009

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3003620008

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3003620006

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3003620007

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM THE FARM HOUSE CARNBO CARNBO KINROSS KY13 0NX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3003620007

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3003620006

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 1.1 EXODUS HOUSE 45 HIGH STREET KINROSS KINROSS-SHIRE KY13 8AA

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LIONEL JOHN PRATT / 04/01/2012

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/05/1018 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL JOHN PRATT / 01/04/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ORCHARDBANK INDUSTRIAL ESTATE FORFAR ANGUS DD8 1TD

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

31/05/0631 May 2006 PARTIC OF MORT/CHARGE *****

View Document

19/05/0619 May 2006 PARTIC OF MORT/CHARGE *****

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: BLACKADDERS 30 & 34 REFORM STREET DUNDEE DD1 1RJ

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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