RGH DORNOCH LIMITED: Filings
Overview
Company Name | RGH DORNOCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC369823 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for RGH DORNOCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Caroline Anne Clayton as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Clayton as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alan Andrew Nelson as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of George Gabriel Fraser as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Satisfaction of charge SC3698230001 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Notification of Dornoch Developments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Robert Radcliffe as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Termination of appointment of Iain Watson as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Appointment of Mr Iain Watson as a director on Aug 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Grant Morton Sword as a director on Aug 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Raymond Duncan as a director on Nov 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Registered office address changed from Oldtown of Leys Farmhouse Culduthel Inverness Inverness-Shire IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on Jun 12, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0