R.C.DEVELOPMENTS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 96C GRAY STREET BROUGHTY FERRY DUNDEE DD5 2DN SCOTLAND

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 87F LONG LANE BROUGHTY FERRY DUNDEE DD5 2AS SCOTLAND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 21 WOOD LANE MONIFIETH DUNDEE DD5 4HS

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 87F 87F LONG LANE BROUGHTY FERRY DUNDEE DD5 2AS SCOTLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2 BROADLANDS CARNOUSTIE ANGUS DUNDEE DD7 6JY SCOTLAND

View Document

06/05/146 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 01/01/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 2 BROADLANDS CARNOUSTIE ANGUS DD7 7JY

View Document

19/01/1219 January 2012 06/04/11 NO CHANGES

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 3C SOUTH KINLOCH STREET CARNOUSTIE ANGUS DD7 7HP

View Document

19/01/1219 January 2012 RES02

View Document

18/01/1218 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/12/112 December 2011 STRUCK OFF AND DISSOLVED

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 01/10/2009

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRIS / 24/02/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 21 TAYMOUNTH STREET CARNOUSTIE ANGUS DD7 7HQ

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 SECRETARY RESIGNED

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