RTK DEVELOPMENTS (SCOTLAND) LIMITED

Company Documents

DateDescription
09/10/189 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 2 MILL HOUSE GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN AB22 8BB

View Document

24/09/1824 September 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TINTO

View Document

21/07/1621 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 60

View Document

18/07/1618 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/08/156 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

20/03/1520 March 2015 DIRECTOR APPOINTED MR GREG KEITH

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/07/1423 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

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ADOPT ARTICLES 14/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURIE TINTO / 13/06/2013

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED BLENDFAB LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 90

View Document

13/06/1313 June 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN SCOTLAND

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR RICHARD LAURIE TINTO

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR KENNETH ALEXANDER ROBERTSON

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

16/01/1316 January 2013 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