RCS ENVIRO LTD.
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Registered office address changed from 6 East Lennox Drive Helensburgh G84 9BB Scotland to 2 Fitzroy Place Fitzroy Place Glasgow G3 7RH on 2022-11-08 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Accounts for a dormant company made up to 2020-10-31 |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Satisfaction of charge SC2492680001 in full |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CURRSHO FROM 30/06/2020 TO 31/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
24/03/1924 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2492680001 |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERTSON |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUEEGEE CLEANING SOLUTIONS LIMITED |
03/07/183 July 2018 | DIRECTOR APPOINTED MR MARK ADRIAN COSTIN |
03/07/183 July 2018 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS COSTIN |
03/07/183 July 2018 | DIRECTOR APPOINTED MR CRAIG JOHN COSTIN |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 8 WEST TELFERTON EDINBURGH LOTHIANS EH7 6UL |
03/07/183 July 2018 | CESSATION OF HUGH CUNNINGHAM ROBERTSON AS A PSC |
01/07/181 July 2018 | APPOINTMENT TERMINATED, SECRETARY LYNNE MCLEOD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/06/1615 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/05/1518 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/05/1421 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/06/131 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/06/125 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
25/05/1225 May 2012 | SECRETARY APPOINTED MISS LYNNE MCLEOD |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY CAMERON ROBERTSON |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERTSON / 12/05/2010 |
24/05/1024 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/10/079 October 2007 | NEW SECRETARY APPOINTED |
27/09/0727 September 2007 | SECRETARY RESIGNED |
07/06/077 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/09/041 September 2004 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 10 WHIN PARK INDUSTRIAL ESTATE COCKENZIE PRESTONPANS EH32 9SF |
12/06/0412 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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