R.C.DEVELOPMENTS (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 02/05/2019 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 96C GRAY STREET BROUGHTY FERRY DUNDEE DD5 2DN SCOTLAND |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 87F LONG LANE BROUGHTY FERRY DUNDEE DD5 2AS SCOTLAND |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 21 WOOD LANE MONIFIETH DUNDEE DD5 4HS |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 87F 87F LONG LANE BROUGHTY FERRY DUNDEE DD5 2AS SCOTLAND |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2 BROADLANDS CARNOUSTIE ANGUS DUNDEE DD7 6JY SCOTLAND |
06/05/146 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 01/01/2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 2 BROADLANDS CARNOUSTIE ANGUS DD7 7JY |
19/01/1219 January 2012 | 06/04/11 NO CHANGES |
19/01/1219 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 3C SOUTH KINLOCH STREET CARNOUSTIE ANGUS DD7 7HP |
19/01/1219 January 2012 | RES02 |
18/01/1218 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
02/12/112 December 2011 | STRUCK OFF AND DISSOLVED |
12/08/1112 August 2011 | FIRST GAZETTE |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | DISS40 (DISS40(SOAD)) |
25/10/1025 October 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HARRIS / 01/10/2009 |
30/07/1030 July 2010 | FIRST GAZETTE |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
18/08/0918 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HARRIS / 24/02/2009 |
05/03/095 March 2009 | RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 21 TAYMOUNTH STREET CARNOUSTIE ANGUS DD7 7HQ |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0716 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
02/07/072 July 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | PARTIC OF MORT/CHARGE ***** |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/04/066 April 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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