Advanced company searchLink opens in new window

ROYSCOT VEHICLE CONTRACTS LIMITED

Company number 02011541

Filter by category

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
14 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
19 May 2016 SH20 Statement by Directors
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 2.00
19 May 2016 CAP-SS Solvency Statement dated 18/05/16
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8,750,000
18 Jun 2015 AP01 Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015
17 May 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8,750,000
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,750,000
23 Sep 2013 TM01 Termination of appointment of Gary Stewart as a director
25 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
02 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
27 Apr 2012 TM01 Termination of appointment of James Jackson as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 7 November 2011
28 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary