RCAP UK GP LIMITED: Filings
Overview
| Company Name | RCAP UK GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC437465 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RCAP UK GP 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Clive Adam Cowdery as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Director's details changed for Mr Ian Graham Maidens on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ncm Fund Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Clive Adam Cowdery as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Ian Graham Maidens as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vindex Services Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Vindex Limited as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH3 9EP* on Jan 30, 2013 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2013 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed mm&s (5746) LIMITED\certificate issued on 30/01/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Christine Truesdale as a director | 1 pages | TM01 | ||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
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