RTF CALIBRATION SUPPLY & SERVICES LIMITED

5 Carden Place, Aberdeen, AB10 1UT, Scotland
StatusACTIVE
Company No.SC373603
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 3 months, 5 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Knox

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Justine Victoria Robertson

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITCHLING PROPERTIES LIMITED

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

J4 ASSOCIATES LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:06819052
Status:ACTIVE
Category:Private Limited Company

MH (NO.3) LIMITED PARTNERSHIP

40 BROADWAY,LONDON,SW1H 0BT

Number:LP011740
Status:ACTIVE
Category:Limited Partnership

RATERS GROUP LTD.

1-7 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN

Number:10693082
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