R & A PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | SC250248 |
Category | Private Limited Company |
Incorporated | 29 May 2003 |
Age | 20 years, 11 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
R & A PARTNERSHIP LIMITED is an active private limited company with number SC250248. It was incorporated 20 years, 11 months, 30 days ago, on 29 May 2003. The company address is Calderbank House Calderbank House, Lochwinnoch, PA12 4DJ, Renfrewshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Mr Alastair Crosthwaite
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-17
Psc name: Gordon Mcdonald Cartwright
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 16 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Crosthwaite
Termination date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person secretary company with change date
Date: 16 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mr Richard Crosthwaite
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person secretary company with name date
Date: 14 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Gordon Mcdonald Cartwright
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Mcdonald Cartwright
Change date: 2014-08-29
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
New address: Calderbank House Linthills Road Lochwinnoch Renfrewshire PA12 4DJ
Change date: 2015-08-14
Old address: C/O Gordon Cartwright 67a Glenpatrick Road Elderslie Renfrewshire PA5 9AG
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change person secretary company with change date
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-30
Officer name: Mr Richard Crosthwaite
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Crosthwaite
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Old address: Five Trees Cottage Mauchline Road Hurlford Ayrshire KA1 5JJ
Change date: 2012-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-01
Officer name: Mr Richard Crosthwaite
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Mcdonald Cartwright
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alastair Crosthwaite
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Crosthwaite
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Some Companies
NORFOLK HOUSE,KING'S LYNN,PE30 4NG
Number: | 07261438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,SEAFORD,BN25 2PT
Number: | 03877066 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNVENTURE TRADING COMPANY LTD
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 11428820 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FINELLA VIEW,LAURENCEKIRK,AB30 1FN
Number: | SC538246 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROUGHLANDS,WOKING,GU22 8PT
Number: | 11233856 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE CHESHIRE PRINT COMPANY LTD
SANDILANDS HOUSE TWEMLOW LANE,CREWE,CW4 8EX
Number: | 11565933 |
Status: | ACTIVE |
Category: | Private Limited Company |