RUBISLAW DEN CONSULTANCY LIMITED: Filings

  • Overview

    Company NameRUBISLAW DEN CONSULTANCY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC414728
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RUBISLAW DEN CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Jun 14, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 19, 2021

    LRESSP

    Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on Aug 31, 2021

    2 pagesAD01

    Change of details for Mr Simon Henry Dyer Cowie as a person with significant control on Jul 19, 2021

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jul 19, 2021

    • Capital: GBP 3
    3 pagesSH01

    Total exemption full accounts made up to Jan 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Notification of Simon Henry Dyer Cowie as a person with significant control on Dec 31, 2019

    2 pagesPSC01

    Cessation of Hiezel Margaret Cowie as a person with significant control on Jan 04, 2020

    1 pagesPSC07

    Cessation of Ian Dyer Cowie as a person with significant control on May 03, 2019

    1 pagesPSC07

    Appointment of Mr Simon Henry Dyer Cowie as a director on May 03, 2019

    2 pagesAP01

    Termination of appointment of Ian Dyer Cowie as a director on May 03, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Infinity Secretaries Limited on Jun 25, 2018

    1 pagesCH04

    Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on Jun 25, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    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