Advanced company searchLink opens in new window

R.S.S. SECURITIES LTD.

Company number SC323842

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)
18 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
17 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
16 Feb 2023 AP01 Appointment of Mr Steven Mcguire as a director on 3 February 2023
22 Apr 2022 TM01 Termination of appointment of Steven Mcguire as a director on 15 April 2022
22 Apr 2022 AP01 Appointment of Mr Steven Lee Mcguire as a director on 15 April 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
23 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
07 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Feb 2020 AD01 Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 73 Dunnikier Road Kirkcaldy KY1 2RL on 13 February 2020
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Mar 2019 PSC01 Notification of Steven Mcguire as a person with significant control on 1 March 2019
13 Mar 2019 AP01 Appointment of Mr Steven Mcguire as a director on 1 March 2019
13 Mar 2019 TM01 Termination of appointment of Barry Mcmillan as a director on 1 March 2019
13 Mar 2019 TM02 Termination of appointment of Velinda Helen Spence as a secretary on 1 March 2019
13 Mar 2019 PSC07 Cessation of Barry Mcmillan as a person with significant control on 1 March 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 AD01 Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates