RJ FACADE SYSTEMS LIMITED

36c Inchmuir Road 36c Inchmuir Road, Bathgate, EH48 2EP, West Lothian
StatusACTIVE
Company No.SC398089
CategoryPrivate Limited Company
Incorporated20 Apr 2011
Age13 years, 1 month, 25 days
JurisdictionScotland

SUMMARY

RJ FACADE SYSTEMS LIMITED is an active private limited company with number SC398089. It was incorporated 13 years, 1 month, 25 days ago, on 20 April 2011. The company address is 36c Inchmuir Road 36c Inchmuir Road, Bathgate, EH48 2EP, West Lothian.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

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: 13 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Patricia Marsh

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mrs Elaine Mallon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

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: 23 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Anthony Stuart Marsh

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mr John Ward Mallon

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-30

Officer name: Christopher John Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 25 Bankhead Drive Sighthill Edinburgh Midlothian EH11 4DN

New address: 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP

Change date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

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: 15 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

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: 02 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

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: 29 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDOING INTERNATIONAL LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:05762875
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE FOR ALL LIMTED LTD

INDEPENDENCE HOUSE,HEYWOOD,OL10 4HF

Number:10888036
Status:ACTIVE
Category:Private Limited Company

IZIBONGA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05931590
Status:IN ADMINISTRATION
Category:Private Limited Company

JDM ASSOCIATES LIMITED

61 HOLLINGBOURNE ROAD,GILLINGHAM,ME8 6SN

Number:10374535
Status:ACTIVE
Category:Private Limited Company

OXFORD WEB DESIGN LIMITED

SUITE M KIDLINGTON CENTRE KIDLINGTON CENTRE,KIDLINGTON,OX5 2DL

Number:04112136
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT BUSINESS SOLUTIONS LIMITED

THE TECHNOCENTRE,COVENTRY,CV1 2TT

Number:06864402
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