RRS CONTRACTS LTD

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final account prior to dissolution in CVL

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

16/03/2016 March 2020 CESSATION OF MATTHEW HENNEY AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HENNEY

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 6B HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 18 GLEN STREET BARRHEAD GLASGOW G78 1QA SCOTLAND

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW HENNEY / 27/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HENNEY

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HENNEY / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MATTHEW GEORGE HENNEY

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW HEANEY / 01/10/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY MACKAY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACDOUGALL

View Document

20/12/1720 December 2017 CESSATION OF GORDON MACDOUGALL AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 COMPANY NAME CHANGED ROOF RENOVATIONS SCOTLAND LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HEANEY / 20/02/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MATHEW HEANEY

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM CALEDONIA HOUSE EVANTON DRIVE THORNLIEBANK GLASGOW G46 8JT SCOTLAND

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY APPOINTED LESLEY MACKAY

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 50 NEWTONLEA AVENUE NEWTON MEARNS GLASGOW EAST RENFREWSHIRE G77 5QF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 COMPANY NAME CHANGED GORDON MACDOUGALL BUILDERS LTD CERTIFICATE ISSUED ON 25/08/16

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM KINNESS PARK WORKS 15 KINNESSBURN ROAD ST ANDREWS KY16 8AG

View Document

15/03/1115 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 COMPANY NAME CHANGED ANGUS M. MACDOUGALL & CO. (ST. ANDREWS) LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY EVELYN ERSKINE

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON MACDOUGALL / 01/02/2010

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: KINNES PARK WORKS 15 KINNESBURN ROAD ST. ANDREWS KY16 8AG

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 15 KINNESBURN ROAD ST ANDREWS KY16 8AG

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DEC MORT/CHARGE *****

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 ANNUAL RETURN MADE UP TO 23/12/86

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