RF PLUMBING AND SONS LTD

22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland
StatusDISSOLVED
Company No.SC366447
CategoryPrivate Limited Company
Incorporated07 Oct 2009
Age14 years, 8 months, 7 days
JurisdictionScotland
Dissolution09 Jan 2024
Years5 months, 5 days

SUMMARY

RF PLUMBING AND SONS LTD is an dissolved private limited company with number SC366447. It was incorporated 14 years, 8 months, 7 days ago, on 07 October 2009 and it was dissolved 5 months, 5 days ago, on 09 January 2024. The company address is 22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 May 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Fagan

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Robert Fagan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 22 Backbrae Street Kilsyth Glasgow G65 0NH

Old address: , 80 Tiree Drive, Cumbernauld, Glasgow, G67 1NX, Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 22 Backbrae Street Kilsyth Glasgow G65 0NH

Old address: , 39 Green Bank Road, Cumbernauld, Lanarkshire, G68 9BY

Change date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberrt Fagan

Change date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fagan

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberrt Fagan

Appointment date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GH FINANCIAL CONSULTANCY LIMITED

81 MOORTHORNE CRESCENT,STAFFORDSHIRE,ST5 8HR

Number:05007825
Status:ACTIVE
Category:Private Limited Company

HARRIS TWEED SHOP LTD.

MONADHLIATH HOUSE,NETONMORE,PH20 1DD

Number:SC570842
Status:ACTIVE
Category:Private Limited Company

L G WIGGLESWORTH LIMITED

2 WIDE LANE,KEIGHLEY,BD22 0RJ

Number:04433118
Status:ACTIVE
Category:Private Limited Company

SABRINA SOFTWARE SOLUTIONS LIMITED

ORCHARDS END,SHREWSBURY,SY3 8PL

Number:04212899
Status:ACTIVE
Category:Private Limited Company

SYEDPUR SHAMSIA SHOMITHY

115 WOODSEER STREET,LONDON,E1 5HG

Number:09853389
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE PERFECT LETTER COMPANY LTD

2 LITTLE FIELD CLOSE,TOWCESTER,NN12 8DX

Number:10784681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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