RN2009 LIMITED: Filings

  • Overview

    Company NameRN2009 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC474342
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RN2009 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to C/O Johnston Carmichael, 7-11 Melville Street Edinburgh EH3 7PE on Mar 03, 2023

    1 pagesAD01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Certificate of change of name

    Company name changed rooney nimmo LIMITED\certificate issued on 09/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2022

    RES15

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Termination of appointment of Grant Euan Turner Docherty as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Catriona Gail Mackie Reid as a director on Jan 28, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dawn Elizabeth Robertson as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Neil Robert Anderson as a director on Aug 19, 2021

    1 pagesTM01

    Termination of appointment of Edward Charles Paul Sloan as a director on Jun 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Director's details changed for Miss Catriona Gail Mackie Reid on Feb 14, 2020

    2 pagesCH01

    Appointment of Miss Catriona Gail Mackie Reid as a director on Feb 14, 2020

    2 pagesAP01

    Termination of appointment of Alison Anne Cowe as a secretary on Aug 19, 2020

    1 pagesTM02

    Termination of appointment of Markus Scharbert as a director on Aug 19, 2020

    1 pagesTM01

    Appointment of Mr Neil Robert Anderson as a director on May 29, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Charitable donations ratified 03/06/2019
    RES13

    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