Advanced company searchLink opens in new window

RATT (BATHGATE) LTD

Company number SC245038

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)
28 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Mar 2019 CO4.2(Scot) Court order notice of winding up
05 Mar 2019 4.2(Scot) Notice of winding up order
28 Feb 2019 AD01 Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 28 February 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 TM02 Termination of appointment of Elizabeth Ferguson as a secretary on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Elizabeth Ferguson as a director on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from 47 Hopetoun Street Bathgate West Lothian EH48 4PB to 5 Royal Exchange Square Glasgow G1 3AH on 26 July 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Jul 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
30 Jun 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
26 Jun 2017 AP01 Appointment of Mr William Ferguson as a director on 26 June 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
18 May 2017 TM01 Termination of appointment of Andrew Ferguson as a director on 18 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
18 Jul 2015 MR04 Satisfaction of charge 1 in full
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
28 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 Mar 2014 CH01 Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013