Advanced company searchLink opens in new window

RBNH LIMITED

Company number SC186667

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)
01 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
13 Dec 2011 AD01 Registered office address changed from Eastbourne House 3 Little Causeway Forfar DD8 2AD on 13 December 2011
23 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 5,000
23 Jun 2011 CH01 Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011
01 Feb 2011 AA Full accounts made up to 30 April 2010
14 Oct 2010 466(Scot) Alterations to floating charge 9
12 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 9
01 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
01 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
01 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
01 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
31 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
26 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
03 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
03 Aug 2010 AD03 Register(s) moved to registered inspection location
03 Aug 2010 AD02 Register inspection address has been changed
03 Aug 2010 CH03 Secretary's details changed for Miss Jill Henderson on 1 January 2010
03 Aug 2010 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 January 2010
28 Jul 2010 AUD Auditor's resignation
02 Feb 2010 AP01 Appointment of Graham Robert Ogilvie as a director
01 Feb 2010 AA Accounts for a small company made up to 30 April 2009
29 Jul 2009 363a Return made up to 11/06/09; full list of members