RAVENSCRAIG SECURITY SERVICES LTD.

Company Documents

DateDescription
23/09/1123 September 2011 STRUCK OFF AND DISSOLVED

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COPLAND HOUSTON / 02/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COPLAND HOUSTON / 02/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH CAIRNS / 02/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: EVANS BUSINESS CENTE, BLOCK 1, OFFICE 7 WHITEHOUSE ROAD SPRINGKERSE IND EST STIRLING FK7 7SP UNITED KINGDOM

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 101 MAIN STREET CHAPELHALL AIRDRIE LANARKSHIRE ML6 8SB UNITED KINGDOM

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JOHN HOUSTON

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED KERRYANNE BURKE

View Document

16/02/0916 February 2009 SECRETARY APPOINTED JOHN HOUSTON

View Document

16/02/0916 February 2009 SECRETARY RESIGNED KERRYANNE BURKE

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: 94 SOUTH BIGGAR ROAD AIRDRIE LANARKSHIRE ML6 9PS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED WILLIAM SIDESERF

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MISS KERRYANNE BURKE

View Document

26/02/0826 February 2008 SECRETARY RESIGNED WILLIAM SIDESERF

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 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