RDM HEATING LIMITED
Status | ACTIVE |
Company No. | SC457933 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
RDM HEATING LIMITED is an active private limited company with number SC457933. It was incorporated 10 years, 9 months, 20 days ago, on 29 August 2013. The company address is 16 Plantation Parkway 16 Plantation Parkway, Glasgow, G64 2FD.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Notification of a person with significant control
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-19
Psc name: Donna Morrison Martin
Documents
Change to a person with significant control
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Mr Ross Martin
Documents
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Clarkson
Termination date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4579330001
Charge creation date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 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: 22 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Martin
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: 1 West End Bearsden Glasgow G61 1DN
New address: 16 Plantation Parkway Bishopbriggs Glasgow G64 2FD
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous extended
Date: 05 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 24 Heather Avenue Bearsden Glasgow East Dunbartonshire G61 3JE United Kingdom
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EMPRESS BUILDINGS,BLACKPOOL,FY1 1HU
Number: | 07937591 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 09320737 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSPEATH INDUSTRIAL ESTATE,PENZANCE,TR20 8DU
Number: | 11330437 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE,SWINDON,SN1 2NG
Number: | 08514981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 WARBURTON ROAD,WILMSLOW,SK9 3QB
Number: | 08135126 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 08761147 |
Status: | ACTIVE |
Category: | Private Limited Company |