R S S D HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC272205 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
R S S D HOLDINGS LIMITED is an dissolved private limited company with number SC272205. It was incorporated 19 years, 9 months, 13 days ago, on 19 August 2004 and it was dissolved 1 year, 8 months, 18 days ago, on 13 September 2022. The company address is 6 Market Square 6 Market Square, Inverurie, AB51 0AA, Aberdeenshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change corporate secretary company with change date
Date: 11 Sep 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Add Accountancy Limited
Change date: 2012-08-19
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Duffus
Change date: 2012-08-19
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 26 Oct 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type dormant
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 22 Oct 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/08; no change of members
Documents
Accounts with accounts type dormant
Date: 30 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 16 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: 6-8 oldmeldrum business centre colpy way olsmeldrum aberdeenshire AB51 0BZ
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ST GEORGE'S HOUSE,WIMBLEDON,SW19 4DR
Number: | 01846493 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH STREET,CHESTERFIELD,S43 2AJ
Number: | 05349389 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER OAK 1 HOMER ROAD SOLIHULL,ENGLAND,B91 3QG
Number: | 05245928 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 ST. STEPHEN'S ROAD,LONDON,E6 1AT
Number: | 07811857 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT,LONDON,E11 1BL
Number: | 10761609 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 DALRY ROAD,EDINBURGH,EH11 2BQ
Number: | SC606051 |
Status: | ACTIVE |
Category: | Private Limited Company |