RASTECH RESEARCH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

01/12/231 December 2023 Termination of appointment of James Stewart Mceuen as a director on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Unit 5 15 Bell Street St. Andrews Fife KY16 9UR Scotland to 6 Station Road Dairsie Cupar KY15 4SP on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Douglas Anthony James Allen as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of James Stewart Mceuen as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Douglas Anthony James Allen as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Charlotte Ashburner Walliker as a director on 2023-12-01

View Document

05/11/235 November 2023 Appointment of Mrs Sarah Anne Whiston as a director on 2023-10-01

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/04/2228 April 2022 Appointment of Ms Charlotte Ashburner Walliker as a director on 2022-04-25

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/10/2118 October 2021 Notification of Douglas Antony James Allen as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Notification of James Stewart Mceuen as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Dr Andrew James Whiston as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Douglas Anthony James Allen as a director on 2021-10-14

View Document

15/10/2115 October 2021 Termination of appointment of Rastech Ltd as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mr James Stewart Mceuen as a director on 2021-10-14

View Document

15/05/2115 May 2021 REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 6 STATION ROAD DAIRSIE CUPAR KY15 4SP SCOTLAND

View Document

10/02/2110 February 2021 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