R & A HOLDINGS (ST ANDREWS) LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA FRANKLIN / 26/08/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA FRANKLIN / 26/08/2018

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA FRANKLIN / 26/08/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL EATON

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM 47 LEARMONTH PLACE ST. ANDREWS FIFE KY16 8XF SCOTLAND

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MRS GEORGINA FRANKLIN

View Document

26/11/1726 November 2017 SECRETARY APPOINTED MRS GEORGINA FRANKLIN

View Document

26/11/1726 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA FRANKLIN

View Document

26/11/1726 November 2017 CESSATION OF DANIEL ROBERT PATRICK EATON AS A PSC

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL EATON

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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