RCK BLACKRIDGE LTD

39 Airbles Crescent, Motherwell, ML1 3AP, Lanarkshire, Scotland
StatusDISSOLVED
Company No.SC592819
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionScotland
Dissolution14 May 2024
Years1 month, 4 days

SUMMARY

RCK BLACKRIDGE LTD is an dissolved private limited company with number SC592819. It was incorporated 6 years, 2 months, 21 days ago, on 28 March 2018 and it was dissolved 1 month, 4 days ago, on 14 May 2024. The company address is 39 Airbles Crescent, Motherwell, ML1 3AP, Lanarkshire, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

New address: 39 Airbles Crescent Motherwell Lanarkshire ML1 3AP

Old address: Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Hughes

Change date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Block Enterprises Ltd

Cessation date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Rodger Martin

Termination date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-01

Psc name: Block Enterprises Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Hughes

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Robbin Archibald Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Kenneth Rodger Martin

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbin Archibald Hamilton

Termination date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP

Old address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Christopher Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Block Enterprises Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-27

Charge number: SC5928190001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5928190002

Charge creation date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B3 ENVIRONMENTAL LIMITED

59 BONNYGATE,FIFE,KY15 4BY

Number:SC287097
Status:ACTIVE
Category:Private Limited Company

DOMINIC HONEY CONSULTING LIMITED

16 BOLDMERE ROAD,PINNER,HA5 1PS

Number:10981228
Status:ACTIVE
Category:Private Limited Company

OWENREAGH POWER PARTNERS LTD

21 ARTHUR STREET,,BT1 4GA

Number:NI037164
Status:ACTIVE
Category:Private Limited Company

RMO EXPRESS LIMITED

3 HIGH STREET,IBSTOCK,LE67 6LG

Number:09976280
Status:ACTIVE
Category:Private Limited Company

ROSSCAN INSPECTION LIMITED

FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:08366498
Status:ACTIVE
Category:Private Limited Company

STARVIEW HOLDINGS LTD

82 FILEY AVENUE,LONDON,N16 6JJ

Number:10550240
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