RSCP MANAGEMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

06/12/246 December 2024 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Oc Motor Repairs 2 Stanley Boulevard, Hamilton International, Blantyre Glasgow G72 0BN on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Nicholas Graham Springthorpe as a director on 2024-12-06

View Document

06/12/246 December 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/246 November 2024 Termination of appointment of Sarah Louise Chadburn as a director on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Oliver Paul Rose as a director on 2023-03-05

View Document

06/11/246 November 2024 Termination of appointment of Sarah Louise Chadburn as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of John Matthew Parker as a director on 2024-11-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR OLIVER PAUL ROSE

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 25/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE CHADBURN / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE CHADBURN / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM SPRINGTHORPE / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKER / 25/10/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM WESTWOOD HOUSE 27 ORCHARD STREET MOTHERWELL ML1 3JE UNITED KINGDOM

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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