RTG CLEANING SERVICES LTD

2 Pitreuchie Place, Forfar, DD8 2DG, Scotland
StatusACTIVE
Company No.SC583139
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 6 months, 14 days
JurisdictionScotland

SUMMARY

RTG CLEANING SERVICES LTD is an active private limited company with number SC583139. It was incorporated 6 years, 6 months, 14 days ago, on 05 December 2017. The company address is 2 Pitreuchie Place, Forfar, DD8 2DG, Scotland.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 12 Market Mews Market Place Forfar DD8 3BX Scotland

Change date: 2019-10-03

New address: 2 Pitreuchie Place Forfar DD8 2DG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Hutchinson

Termination date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Jack Hutchinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 12 Market Mews Market Place Forfar DD8 3BX

Change date: 2019-08-12

Old address: The Depot Suttieside Road Forfar Angus DD8 3EL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Angela Stewart

Notification date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Miss Sarah Angela Stewart

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVY HAIRDRESSERS LIMITED

PRINCE WILLIAM HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1AB

Number:06984206
Status:ACTIVE
Category:Private Limited Company

MARCHALL PROPERTIES LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:03018098
Status:ACTIVE
Category:Private Limited Company

SAFFRON LOUNGE RQ LIMITED

44 HIGH STREET,EVESHAM,WR11 4HJ

Number:10818110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEETEA HOUSE LTD

26 LARKFIELD GARDENS,EDINBURGH,EH5 3QA

Number:SC454512
Status:ACTIVE
Category:Private Limited Company

THE LYNCH INTERNATIONAL SCHOOL OF DANCE LTD

22 LASCELLES CLOSE,LONDON,E11 4QE

Number:06915660
Status:ACTIVE
Category:Private Limited Company

THOMAS THOMSON (BLAIRGOWRIE) LIMITED

BRAMBLEBANK WORKS,PERTHSHIRE,PH10 7HY

Number:SC019870
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