THE RAIL BRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-02-29 |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-07 with updates |
07/06/247 June 2024 | Notification of Shielcroft Ltd as a person with significant control on 2023-09-14 |
06/06/246 June 2024 | Cessation of James Robert Tullis as a person with significant control on 2023-09-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
26/09/2326 September 2023 | Registered office address changed from 4 Newhalls Road South Queensferry Edinburgh EH30 9TA to 10 Craigmillar Park Edinburgh EH16 5NE on 2023-09-26 |
14/09/2314 September 2023 | Cessation of Pamela Emeline Anderson as a person with significant control on 2023-09-06 |
14/09/2314 September 2023 | Notification of James Robert Tullis as a person with significant control on 2023-09-06 |
14/09/2314 September 2023 | Termination of appointment of James George Anderson as a director on 2023-09-06 |
14/09/2314 September 2023 | Cessation of James George Anderson as a person with significant control on 2023-09-06 |
14/09/2314 September 2023 | Termination of appointment of Pamela Emeline Anderson as a director on 2023-09-06 |
14/09/2314 September 2023 | Appointment of Mr James Robert Tullis as a director on 2023-09-06 |
14/09/2314 September 2023 | Termination of appointment of James George Anderson as a secretary on 2023-09-06 |
13/09/2313 September 2023 | Registration of charge SC2038180006, created on 2023-09-06 |
04/09/234 September 2023 | Satisfaction of charge 1 in full |
04/09/234 September 2023 | Satisfaction of charge 5 in full |
04/09/234 September 2023 | Satisfaction of charge 4 in full |
04/09/234 September 2023 | Satisfaction of charge 2 in full |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/11/2020 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/05/1915 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/10/1824 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/11/177 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA EMELINE ANDERSON / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/02/0820 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: THE RAIL BRIDGE 4 NEWHALLS ROAD QUEENSFERRY EH30 9TA |
25/03/0225 March 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ |
18/02/0218 February 2002 | COMPANY NAME CHANGED FORTH BRIDGES VISITOR ATTRACTION LIMITED CERTIFICATE ISSUED ON 18/02/02 |
19/12/0119 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | PARTIC OF MORT/CHARGE ***** |
07/04/007 April 2000 | PARTIC OF MORT/CHARGE ***** |
10/02/0010 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/0010 February 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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