RAJM 3 LIMITED

Company Documents

DateDescription
01/05/151 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1419 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK / 01/06/2014

View Document

04/09/144 September 2014 COMPANY NAME CHANGED ESE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 04/09/14

View Document

04/09/144 September 2014 CHANGE OF NAME 29/08/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENNEDY / 28/01/2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLAN SCOTT / 03/12/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENNEDY / 22/10/2010

View Document

17/11/1017 November 2010 SECRETARY APPOINTED PAMELA JANE BRYCE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MCBRIDE / 30/06/2010

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY TOCHER

View Document

09/10/099 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MORRISON / 01/10/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 OFF MARKET PURCHASE 23/12/04

View Document

27/01/0527 January 2005 £ IC 49998/33332 23/12/04 £ SR 16666@1=16666

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH EH3 7LU

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 AUDITOR'S RESIGNATION

View Document

26/11/9926 November 1999 ADOPTARTICLES30/09/99

View Document

26/11/9926 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/99

View Document

26/11/9926 November 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

26/11/9926 November 1999 ALTERMEMORANDUM30/09/99

View Document

15/10/9915 October 1999 PARTIC OF MORT/CHARGE *****

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 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