RUBISLAW DEN CONSULTANCY LIMITED: Filings
Overview
| Company Name | RUBISLAW DEN CONSULTANCY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC414728 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for RUBISLAW DEN CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Simon Henry Dyer Cowie as a person with significant control on Jul 19, 2021 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Jul 19, 2021
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Simon Henry Dyer Cowie as a person with significant control on Dec 31, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Hiezel Margaret Cowie as a person with significant control on Jan 04, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Dyer Cowie as a person with significant control on May 03, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Simon Henry Dyer Cowie as a director on May 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Dyer Cowie as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Infinity Secretaries Limited on Jun 25, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
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