RDPC LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/08/218 August 2021 Application to strike the company off the register

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ROSALIND STALEY / 28/09/2015

View Document

30/07/1730 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER DRYSDALE / 28/09/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 28 PRIMROSE BANK ROAD EDINBURGH EH5 3JF

View Document

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER DRYSDALE / 02/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 28/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED NEWCO (769) LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

02/09/032 September 2003 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