RBM SURVEYING LIMITED
Status | DISSOLVED |
Company No. | SC341155 |
Category | Private Limited Company |
Incorporated | 10 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | Scotland |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months |
SUMMARY
RBM SURVEYING LIMITED is an dissolved private limited company with number SC341155. It was incorporated 16 years, 1 month, 23 days ago, on 10 April 2008 and it was dissolved 1 year, 5 months ago, on 03 January 2023. The company address is 11 Bell Crescent, Irvine, KA12 9JR, Ayrshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Ann Winters
Termination date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: C/O C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ
New address: 11 Bell Crescent Irvine Ayrshire KA12 9JR
Change date: 2016-04-22
Documents
Appoint person secretary company with name date
Date: 22 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-19
Officer name: Helen Muir
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Change date: 2013-05-31
Old address: C/O Merit Commercial Services Unit 2a, David Dale Business Centre 159, Broad Street Glasgow G40 2QR Scotland
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Muir
Change date: 2012-03-27
Documents
Change person secretary company with change date
Date: 19 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-27
Officer name: Mrs Margaret Ann Winters
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Robert Muir
Documents
Change registered office address company with date old address
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Address
Type: AD01
Old address: 9 Newton Terrace Glasgow G3 7PJ
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Some Companies
BELBANK CONTRACT SERVICES LIMITED
THE OLD COURT HOUSE,BISHOP'S STORTFORD,CM23 2LY
Number: | 08270636 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BROMPTON PARK,RICHMOND,DL10 7JW
Number: | 09673896 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BALLYQUILLAN ROAD,CRUMLIN,BT29 4RQ
Number: | NI610361 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 05959074 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN HALL CHAMBERS 148,HERNE BAY,CT6 5NW
Number: | 11372913 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HILL ORTHODONTICS LIMITED
64 SHEEN ROAD,RICHMOND,TW9 1UF
Number: | 07154773 |
Status: | ACTIVE |
Category: | Private Limited Company |