- Company Overview for R.A. EXECUTIVE FREIGHT LIMITED (SC074295)
- Filing history for R.A. EXECUTIVE FREIGHT LIMITED (SC074295)
- People for R.A. EXECUTIVE FREIGHT LIMITED (SC074295)
- Charges for R.A. EXECUTIVE FREIGHT LIMITED (SC074295)
- More for R.A. EXECUTIVE FREIGHT LIMITED (SC074295)
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 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
10 Nov 2023 | TM01 | Termination of appointment of Richard Bottomley Allan as a director on 21 October 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 100 Union Street Aberdeen AB10 1QR on 20 November 2020 | |
20 Nov 2020 | AP04 | Appointment of Peterkins, Solicitors as a secretary on 6 November 2020 | |
20 Nov 2020 | TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 6 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
21 Oct 2020 | TM01 | Termination of appointment of Lewis Scott Reid as a director on 27 February 2020 | |
16 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge SC0742950005 in full | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
19 Oct 2018 | CH04 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of A.J. Executive Investments Limited as a person with significant control on 17 July 2017 | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 |