Advanced company searchLink opens in new window

ROYSCOT MOTOR FINANCE LIMITED

Company number 02608503

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
20 Jul 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016
13 Jul 2016 AP01 Appointment of James Higginbotham as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
15 Jun 2016 SH20 Statement by Directors
15 Jun 2016 SH19 Statement of capital on 15 June 2016
  • GBP 1
15 Jun 2016 CAP-SS Solvency Statement dated 14/06/16
15 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
06 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
23 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
27 Jun 2013 TM01 Termination of appointment of Andrew Hart as a director
27 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director
26 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
18 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012