RGH DORNOCH LIMITED: Filings

  • Overview

    Company NameRGH DORNOCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC369823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RGH DORNOCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XBIPZSB7

    Termination of appointment of Caroline Anne Clayton as a director on Dec 07, 2022

    1 pagesTM01
    XBICRZ3U

    Termination of appointment of Caroline Anne Clayton as a secretary on Dec 07, 2022

    1 pagesTM02
    XBICRZ8B

    Termination of appointment of Alan Andrew Nelson as a director on Dec 07, 2022

    1 pagesTM01
    XBICRYKZ

    Termination of appointment of George Gabriel Fraser as a director on Dec 07, 2022

    1 pagesTM01
    XBICRYAQ

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01
    XBICRI3S

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA
    XBFW0NS0

    Satisfaction of charge SC3698230001 in full

    1 pagesMR04
    XBCLQLAO

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01
    XAJ97SKB

    Notification of Dornoch Developments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    XAJ1JQWZ

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA
    XAE4B47T

    Termination of appointment of Robert Radcliffe as a director on Jun 04, 2021

    1 pagesTM01
    XA8CEVF5

    Termination of appointment of Iain Watson as a director on Jun 04, 2021

    1 pagesTM01
    XA8CEV8A

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01
    X9JFWELK

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA
    X9BTNU2R

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01
    X8JFUYCX

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA
    X8DWNGUA

    Appointment of Mr Iain Watson as a director on Aug 08, 2019

    2 pagesAP01
    S8D6VQKG

    Termination of appointment of Grant Morton Sword as a director on Aug 08, 2019

    1 pagesTM01
    S8CRURW1

    Termination of appointment of Andrew Raymond Duncan as a director on Nov 25, 2018

    1 pagesTM01
    S7LP3LAI

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01
    X7K2HGH5

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA
    X7EP6DMI

    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 pagesAD01
    X77XRAEG

    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