RSL ROOFING (GLASGOW) LTD

1 Union Street, Saltcoats, KA21 5LL, North Ayrshire
StatusLIQUIDATION
Company No.SC434795
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionScotland

SUMMARY

RSL ROOFING (GLASGOW) LTD is an liquidation private limited company with number SC434795. It was incorporated 11 years, 7 months, 18 days ago, on 15 October 2012. The company address is 1 Union Street, Saltcoats, KA21 5LL, North Ayrshire.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

New address: 1 Union Street Saltcoats North Ayrshire KA21 5LL

Change date: 2023-10-30

Old address: Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Old address: 974 Pollokshaws Road Shawlands Glasgow G41 2HA

Change date: 2023-01-18

New address: Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Lewis Brian Moore

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Brian Moore

Appointment date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 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: 21 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Derek William Cook

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Derek William Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east end civil engineering (glasgow) LTD\certificate issued on 24/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lumsden

Termination date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek William Cook

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Mr Gary Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Gazette notice compulsary

Date: 14 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDINBURGH INSTRUMENTS LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:00962331
Status:ACTIVE
Category:Private Limited Company

GLOBALEARN LIMITED

2ND FLOOR,LONDON,EC2V 7AY

Number:02458800
Status:ACTIVE
Category:Private Limited Company

KIRSTY HOLTON DESIGN LTD

MARSLAND CHAMBERS 1A,SALE,M33 3HP

Number:11215673
Status:ACTIVE
Category:Private Limited Company

MOTORWORX LIMITED

26 WHEATLEY DRIVE,COTTINGHAM,HU16 5LR

Number:11517250
Status:ACTIVE
Category:Private Limited Company

OCEAN SOUND ENTERTAINMENT SERVICES LTD

21 VIRGINIA WALK,GRAVESEND,DA12 5UL

Number:09322256
Status:ACTIVE
Category:Private Limited Company

PREMIER LEISURE (BRIDLINGTON) UNLIMITED

11 HEDON ROAD,EAST YORKSHIRE,HU9 1LH

Number:05801089
Status:ACTIVE
Category:Private Unlimited 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