RBM SURVEYING LIMITED

11 Bell Crescent, Irvine, KA12 9JR, Ayrshire, Scotland
StatusDISSOLVED
Company No.SC341155
CategoryPrivate Limited Company
Incorporated10 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionScotland
Dissolution03 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELBANK CONTRACT SERVICES LIMITED

THE OLD COURT HOUSE,BISHOP'S STORTFORD,CM23 2LY

Number:08270636
Status:ACTIVE
Category:Private Limited Company

CATALYTIC KNOWHOW LTD

48 BROMPTON PARK,RICHMOND,DL10 7JW

Number:09673896
Status:ACTIVE
Category:Private Limited Company

GROVE COTTAGE FARM LTD

12 BALLYQUILLAN ROAD,CRUMLIN,BT29 4RQ

Number:NI610361
Status:ACTIVE
Category:Private Limited Company

KNIGHTSCROFT HOUSE LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:05959074
Status:ACTIVE
Category:Private Limited Company

PROTOTYPE PRINTS UK LIMITED

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

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