RBRAND DESIGN LTD

1 Broughton Market, Edinburgh, EH3 6NU, Scotland
StatusACTIVE
Company No.SC301179
CategoryPrivate Limited Company
Incorporated24 Apr 2006
Age18 years, 23 days
JurisdictionScotland

SUMMARY

RBRAND DESIGN LTD is an active private limited company with number SC301179. It was incorporated 18 years, 23 days ago, on 24 April 2006. The company address is 1 Broughton Market, Edinburgh, EH3 6NU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Steven Clark

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Robert Daniel Hartley

Termination date: 2018-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Robert Daniel Hartley

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Clark

Appointment date: 2017-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sue Macdonald

Termination date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Barron

Change date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 157 Broughton Road Edinburgh EH7 4JJ

New address: 1 Broughton Market Edinburgh EH3 6NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-19

Officer name: Mr Fraser Macdonald

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Barron

Change date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sue Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Barron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-24

Officer name: Gillian Barron

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fraser Macdonald

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Barron

Change date: 2010-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-13

Old address: Lochside House 3 Lochside Way Edinburgh Park Edinburgh Midlothian EH12 9DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 24 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-24

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 04/06/2009 from unit 1, 2ND floor 1 kittle yards causewayside edinburgh city of edinburgh EH9 1PJ united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 15 kittle yards, causewayside edinburgh midlothian EH9 1PJ

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: 5 tirran drive, forth ridge dunfermline fife KY11 8JG

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 24 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFLOW REFRIGERATION SPACERS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:01988374
Status:ACTIVE
Category:Private Limited Company

CRC FACILITIES LIMITED

250 CHURCH ROAD,MANCHESTER,M41 6HD

Number:10193982
Status:ACTIVE
Category:Private Limited Company

DAZMAS SERVICES LIMITED

209 CANNOCK ROAD,WOLVERHAMPTON,WV10 8QL

Number:10566844
Status:ACTIVE
Category:Private Limited Company

HENSON CERAMICS LIMITED

UNIT 2 BRINDLEY CLOSE,STAFFORD,ST16 3SU

Number:02491374
Status:ACTIVE
Category:Private Limited Company

N & Y FACILITIES LTD

111 WHITBY ROAD,SLOUGH,SL1 3DR

Number:10919691
Status:ACTIVE
Category:Private Limited Company

RTXLTD LIMITED

6 CHURCH NEWS,ASHINGTON,NE63 8HA

Number:11822795
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