RGB SOLUTIONS LTD.

2 Melville Street, Falkirk, FK1 1HZ, Scotland
StatusACTIVE
Company No.SC270435
CategoryPrivate Limited Company
Incorporated08 Jul 2004
Age19 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

RGB SOLUTIONS LTD. is an active private limited company with number SC270435. It was incorporated 19 years, 10 months, 9 days ago, on 08 July 2004. The company address is 2 Melville Street, Falkirk, FK1 1HZ, Scotland.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Thomas

Notification date: 2024-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Incovo Limited

Cessation date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 30 Gordon Street Glasgow G1 3PU Scotland

New address: 2 Melville Street Falkirk FK1 1HZ

Change date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: James Alexander Myles

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

New address: 30 Gordon Street Glasgow G1 3PU

Old address: 15 Quayside Street Edinburgh EH6 6EJ Scotland

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: 15 Quayside Street Edinburgh EH6 6EJ

Old address: 30 Gordon Street Glasgow G1 3PU Scotland

Change date: 2022-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-15

Psc name: Incovo Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 15 Quayside Street Edinburgh EH6 6EJ Scotland

New address: 30 Gordon Street Glasgow G1 3PU

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-15

Officer name: Mr James Gardner Matheson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Steedman Middlemiss

Termination date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Richard Blades

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr James Alexander Myles

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr Christopher James Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-15

Psc name: Richard Blades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: The Matrix 66 Newhaven Road Edinburgh EH6 5QB Scotland

Change date: 2019-08-02

New address: 15 Quayside Street Edinburgh EH6 6EJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: The Matrix 66 Newhaven Road Edinburgh EH6 5QB

Old address: Bonnington Mill 72 Newhaven Road Edinburgh Lothian EH6 5QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-06

Officer name: Richard Blades

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Blades

Change date: 2010-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 17/10/05 from: 16 woodville court broxburn EH52 5LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST PLUMBING SOLUTIONS LTD

64 WEIR GARDENS,RAYLEIGH,SS6 7SS

Number:11857394
Status:ACTIVE
Category:Private Limited Company

ENCO ASSOCIATES LIMITED

UNIT 61 CENTURY BUSINESS PARK,ROTHERHAM,,S63 5DA

Number:04308648
Status:ACTIVE
Category:Private Limited Company

GIOSAR LTD

C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP

Number:11653981
Status:ACTIVE
Category:Private Limited Company

LECH ALPINE LIMITED

27 NEW DOVER ROAD,CANTERBURY,CT1 3DN

Number:11381272
Status:ACTIVE
Category:Private Limited Company

RICHARDS AL-CHALABI LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:09001502
Status:ACTIVE
Category:Private Limited Company

SANTHIAPILLAI INVESTMENTS LTD

404 LEWISHAM HIGH STREET,LONDON,SE13 6LJ

Number:11102180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source