RSM TRADING COMPANY LTD.
Status | ACTIVE |
Company No. | SC329952 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
RSM TRADING COMPANY LTD. is an active private limited company with number SC329952. It was incorporated 16 years, 8 months, 10 days ago, on 28 August 2007. The company address is Woodlea Garage, Main Road Woodlea Garage, Main Road, Helensburgh, G84 0EG.
Company Fillings
Confirmation statement with updates
Date: 01 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stuart Mcqueen
Change date: 2017-05-02
Documents
Change account reference date company current shortened
Date: 01 May 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-09-30
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Mr Robert Stuart Mcqueen
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Steven Street
Documents
Change person secretary company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-10
Officer name: Roderick Brian Gunkel
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 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: 16 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person secretary company with change date
Date: 23 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-21
Officer name: Roderick Brian Gunkel
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change person secretary company
Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 09 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 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: 31 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 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: 01 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 03 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMMUNITY INTELLIGENCE EUROPE LIMITED
LYNWOOD,ROTHERHAM,S62 7SA
Number: | 02759768 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 10998897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF
Number: | 09272655 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGGERHEADS HOTEL ECCLESHALL ROAD,MARKET DRAYTON,TF9 4NX
Number: | 11612090 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 11607268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP
Number: | 08461428 |
Status: | ACTIVE |
Category: | Private Limited Company |