RUBISLAW DEN CONSULTANCY LIMITED

Company Documents

DateDescription
19/07/2119 July 2021 Change of details for Mr Simon Henry Dyer Cowie as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

13/02/2113 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

28/02/2028 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY DYER COWIE

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/01/209 January 2020 CESSATION OF HIEZEL MARGARET COWIE AS A PSC

View Document

07/05/197 May 2019 CESSATION OF IAN DYER COWIE AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COWIE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR SIMON HENRY DYER COWIE

View Document

26/02/1926 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

25/06/1825 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 25/06/2018

View Document

15/03/1815 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

10/03/1710 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/01/1517 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DYER COWIE / 01/01/2015

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 24/02/2012

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information