Advanced company searchLink opens in new window

RBS EMPLOYMENT (NO 1) LIMITED

Company number 01416928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
07 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 7 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director on 26 September 2011
25 Oct 2011 TM01 Termination of appointment of Barbara Charlotte Wallace as a director on 26 September 2011
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary on 26 September 2011
17 Oct 2011 TM02 Termination of appointment of Barbara Charlotte Wallace as a secretary on 26 September 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
04 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
04 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director
04 Oct 2010 AP01 Appointment of James Anthony Jackson as a director
04 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
22 Feb 2010 TM02 Termination of appointment of Robyn Beresford as a secretary
22 Feb 2010 AP03 Appointment of Barbara Charlotte Wallace as a secretary
16 Feb 2010 CH01 Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
22 Jun 2009 AA Accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 13/03/09; full list of members
12 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
07 Aug 2008 288b Appointment Terminated Secretary marcos castro
05 Aug 2008 288a Secretary appointed mr marcos castro
05 Aug 2008 288b Appointment Terminated Secretary marcos castro