RUBISLAW ENGINEERING LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 CESSATION OF GEMMELL HAMMOND LIMITED AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKINTOSH STRUCTURES LIMITED

View Document

04/09/184 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DONALDSON

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JOHN STEWART ROBERTSON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEADINGHAM

View Document

04/03/134 March 2013 DIRECTOR APPOINTED ALASTAIR STEWART KYDD

View Document

21/08/1221 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 CURREXT FROM 30/11/2008 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 S366A DISP HOLDING AGM 29/09/06

View Document

09/10/069 October 2006 S386 DISP APP AUDS 29/09/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

08/09/068 September 2006 COMPANY NAME CHANGED CASTLELAW (NO.650) LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

16/08/0616 August 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