R & B (WEST NILE STREET) LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/01/2431 January 2024 Cessation of Edrington Distillers Limited as a person with significant control on 2023-12-21

View Document

31/01/2431 January 2024 Notification of The Edrington Group Limited as a person with significant control on 2023-12-21

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PAUL ANDREW HYDE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 2500 GREAT WESTERN ROAD GLASGOW G15 6RW

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALEXANDER BRIAN COOPER SHORT

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CURLE

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 10/06/2013

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 S366A DISP HOLDING AGM 02/10/02

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 106 WEST NILE STREET GLASGOW G1 2QX

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/968 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: THE ROYAL BURGH BAKERY LIVINGSTON WEST LOTHIAN EH4 5DN

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 COMPANY NAME CHANGED PATERSON ARRAN LIMITED CERTIFICATE ISSUED ON 06/12/95

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: THE ROYAL BURGH BAKERY LIVINGSTON WEST LOTHIAN EH4 5DN

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 106 WEST NILE STREET GLASGOW G1 2QX

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED R & B PROVISIONS LIMITED CERTIFICATE ISSUED ON 04/04/94

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 240887

View Document

15/12/8715 December 1987 G122 SUB-DIV/CONVERSION 240887

View Document

15/12/8715 December 1987 VARYING SHARE RIGHTS AND NAMES E 240887

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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