RDC GROUP LIMITED
Status | ACTIVE |
Company No. | SC203422 |
Category | Private Limited Company |
Incorporated | 28 Jan 2000 |
Age | 24 years, 4 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
RDC GROUP LIMITED is an active private limited company with number SC203422. It was incorporated 24 years, 4 months, 5 days ago, on 28 January 2000. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mai Wang
Termination date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: 272 Bath Street 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2023-04-06
New address: 272 Bath Street Glasgow G2 4JR
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
New address: 272 Bath Street 272 Bath Street Glasgow G2 4JR
Old address: 272 Bath Street 272 Bath Street Glasgow G2 4JR Scotland
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
New address: 272 Bath Street 272 Bath Street Glasgow G2 4JR
Change date: 2022-02-10
Old address: Grahamhills Building 50 Richmond Street Glasgow Lanarkshire G1 1XP
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Mr Yuan Fang Liang
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Yuan Fang Liang
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mai Liang
Appointment date: 2017-05-30
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuan Fang Liang
Termination date: 2017-05-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 141 Saint James Road Glasgow Lanarkshire G4 0LT
Change date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yuan Fang Liang
Change date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Accounts with accounts type small
Date: 25 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type small
Date: 30 Apr 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/01
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/09/00--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Legacy
Date: 21 Sep 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/09/00
Documents
Resolution
Date: 21 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 10/02/00 from: 141 saint james road glasgow lanarkshire G4 0LT
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11448600 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11690553 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROCAPE PROPERTY FINANCE LIMITED PARTNERSHIP
METROPOLITAN HOUSE STATION ROAD,STOCKPORT,SK8 7AZ
Number: | LP011218 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXPRESSO PROPERTY (PERTH) LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 09870360 |
Status: | ACTIVE |
Category: | Private Limited Company |
11114929: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11114929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN, VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD
Number: | 05711613 |
Status: | ACTIVE |
Category: | Private Limited Company |