RM BRORA LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

07/12/227 December 2022 Termination of appointment of Caroline Anne Clayton as a secretary on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Alan Andrew Nelson as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Ferdinand Wolfgang Hinteregger as a director on 2022-12-07

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Satisfaction of charge SC4465460003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Termination of appointment of Iain Watson as a director on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4465460002

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR IAIN WATSON

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RADCLIFFE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4465460001

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4465460004

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OLDTOWN OF LEYS FARM CULDUTHEL INVERNESS IV2 6AE

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4465460003

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED ALAN ANDREW NELSON

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ADOPT ARTICLES 21/03/2016

View Document

16/02/1616 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ROBERT RADCLIFFE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN DUNCAN

View Document

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN DUNCAN

View Document

24/01/1424 January 2014 SECOND FILING FOR FORM AP01

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4465460002

View Document

13/01/1413 January 2014 SECOND FILING FOR FORM AP01

View Document

07/01/147 January 2014 DIRECTOR APPOINTED FERDINAND WOLFGANG HINTEREGGER

View Document

07/01/147 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR KENNETH JOHN PATERSON

View Document

07/01/147 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 750.00

View Document

02/10/132 October 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR KENNETH JOHN PATERSON

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED DR FERDINAND WOLFGANG HINTEREGGER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED JOAN DUNCAN

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4465460001

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DAVID FRASER SUTHERLAND

View Document

30/04/1330 April 2013 ADOPT ARTICLES 23/04/2013

View Document

30/04/1330 April 2013 SECRETARY APPOINTED CAROLINE ANNE CLAYTON

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

09/04/139 April 2013 COMPANY NAME CHANGED HMS (959) LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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