RCAP UK GP LIMITED: Filings

  • Overview

    Company NameRCAP UK GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC437465
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RCAP UK GP 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

    3 pagesDS01

    Termination of appointment of Clive Adam Cowdery as a director on Mar 10, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    22 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Director's details changed for Mr Ian Graham Maidens on Jan 07, 2014

    2 pagesCH01

    Annual return made up to Nov 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Appointment of Ncm Fund Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    1 pagesTM02

    Appointment of Mr Clive Adam Cowdery as a director

    3 pagesAP01

    Appointment of Mr Ian Graham Maidens as a director

    3 pagesAP01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Vindex Services Limited as a director

    2 pagesTM01

    Termination of appointment of Vindex Limited as a director

    2 pagesTM01

    Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH3 9EP* on Jan 30, 2013

    2 pagesAD01

    Current accounting period extended from Nov 30, 2013 to Mar 31, 2014

    3 pagesAA01

    Certificate of change of name

    Company name changed mm&s (5746) LIMITED\certificate issued on 30/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 30, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Termination of appointment of Christine Truesdale as a director

    1 pagesTM01

    Incorporation

    44 pagesNEWINC

    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