Advanced company searchLink opens in new window

RBDC INVESTMENTS LIMITED

Company number SC208840

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
10 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
15 Sep 2017 TM01 Termination of appointment of Matthew Edward Alphage Irish as a director on 15 September 2017
27 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
26 Jul 2017 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AUD Auditor's resignation
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
14 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
18 Sep 2014 AP01 Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014
28 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
02 Apr 2014 TM01 Termination of appointment of Ian Mcgillivray as a director
21 Mar 2014 AP01 Appointment of Robert Dyllan Hook as a director
21 Mar 2014 TM01 Termination of appointment of Paul Sullivan as a director
30 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
15 Jul 2013 AA Full accounts made up to 31 December 2012
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 4
12 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
11 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary
07 Mar 2012 AP01 Appointment of Guy Howard Cato as a director