RST CONTRACTS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Notification of Andrew Lowe as a person with significant control on 2024-11-01

View Document

14/05/2514 May 2025 Appointment of Mr Andrew Lowe as a director on 2024-11-01

View Document

14/05/2514 May 2025 Termination of appointment of Keeley Ann Daniel as a director on 2024-11-01

View Document

14/05/2514 May 2025 Cessation of Keeley Ann Daniel as a person with significant control on 2024-11-01

View Document

09/04/259 April 2025 Registered office address changed from 47 Pettigrew Street Glasgow G32 7XR Scotland to 99 Glassford Street Glasgow G1 1UH on 2025-04-09

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Voluntary strike-off action has been suspended

View Document

26/11/2126 November 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

08/07/208 July 2020 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