RUBISLAW DRILLING ENGINEERING LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1815 August 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

21/07/1721 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM
49 RUBISLAW DEN SOUTH ABERDEEN
AB15 4BD
SCOTLAND

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN INNES FITZPATRICK / 05/08/2016

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMANDA FITZPATRICK / 05/08/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
2 ALBERT TERRACE
ABERDEEN
ABERDEENSHIRE
AB10 1XY

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE AMANDA FITZPATRICK / 05/08/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/09/1520 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/08/1431 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS LOUISE AMANDA FITZPATRICK

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 STATEMENT OF CAPITAL GBP 16

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN INNES FITZPATRICK / 24/08/2010

View Document

28/08/1028 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 SECRETARY APPOINTED MRS LOUISE AMANDA FITZPATRICK

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY RESIGNED IAN HARDIE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 2 ALBERT PLACE ABERDEEN AB10 1XY

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/09/99

View Document

27/09/9827 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information