RTF CALIBRATION SUPPLY & SERVICES LIMITED
Status | ACTIVE |
Company No. | SC373603 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
RTF CALIBRATION SUPPLY & SERVICES LIMITED is an active private limited company with number SC373603. It was incorporated 14 years, 3 months, 5 days ago, on 24 February 2010. The company address is 5 Carden Place, Aberdeen, AB10 1UT, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 25 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Termination secretary company with name termination date
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-24
Officer name: Justine Victoria Robertson
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-24
Officer name: Justine Victoria Robertson
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
Change date: 2018-05-17
Old address: 37 Albert Street Aberdeen AB25 1XU Scotland
New address: 5 Carden Place Aberdeen AB10 1UT
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Justine Victoria Robertson
Appointment date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person secretary company with change date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Justine Victoria Robertson
Change date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2015
Action Date: 05 Dec 2015
Category: Address
Type: AD01
New address: 37 Albert Street Aberdeen AB25 1XU
Change date: 2015-12-05
Old address: Victoria House 13 Victoria Street Aberdeen AB10 1XB
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zak Shinnie
Change date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Knox
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Zak Shinnie
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Justine Victoria Robertson
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Old address: 63 Westray Road Aberdeen Aberdeenshire AB15 6ER United Kingdom
Change date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Some Companies
MARGERY'S LOFT 1B COACH HOUSE,BILLINGSHURST,RH14 9FY
Number: | 08878846 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMUND CZAJKOWSKI & SON LIMITED
96 TOR-O-MOOR ROAD,WOODHALL SPA,LN10 6SB
Number: | 05147663 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX STEVEDORING SERVICES LIMITED
429-433 PINNER ROAD,NORTH HARROW,HA1 4HN
Number: | 09174599 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 06819052 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,LONDON,SW1H 0BT
Number: | LP011740 |
Status: | ACTIVE |
Category: | Limited Partnership |
1-7 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 10693082 |
Status: | ACTIVE |
Category: | Private Limited Company |