RSL ROOFING (GLASGOW) LTD
Status | LIQUIDATION |
Company No. | SC434795 |
Category | Private Limited Company |
Incorporated | 15 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | Scotland |
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
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
Liquidation compulsory notice winding up order court scotland
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
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
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
Some Companies
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 00962331 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2V 7AY
Number: | 02458800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSLAND CHAMBERS 1A,SALE,M33 3HP
Number: | 11215673 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |