Advanced company searchLink opens in new window

RGKMS LIMITED

Company number SC261738

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)
30 Jan 2012 AD01 Registered office address changed from the Mill Grahamshill Kirkpatrick Flemming Dumfries Galloway on 30 January 2012
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Kathleen Margaret Smith on 12 January 2010
25 Jan 2010 CH01 Director's details changed for Robert Graham Smith on 12 January 2010
25 Jan 2010 CH01 Director's details changed for Graham Nicholas Smith on 12 January 2010
13 May 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 12/01/09; full list of members
02 May 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Feb 2008 363a Return made up to 12/01/08; full list of members
17 Aug 2007 88(2)R Ad 20/07/07--------- £ si 1@1=1 £ ic 100/101
09 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Aug 2007 288a New director appointed
01 Feb 2007 363a Return made up to 12/01/07; full list of members
08 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Jan 2006 363a Return made up to 12/01/06; full list of members
14 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Jan 2005 363s Return made up to 12/01/05; full list of members
24 Feb 2004 410(Scot) Partic of mort/charge *
01 Feb 2004 88(2)R Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100
01 Feb 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
20 Jan 2004 288b Secretary resigned
20 Jan 2004 288b Director resigned