Advanced company searchLink opens in new window

RGH DORNOCH LIMITED

Company number SC369823

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,500
01 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
04 Feb 2011 TM01 Termination of appointment of Mark Parsinen as a director
26 Apr 2010 AP01 Appointment of Mark Parsinen as a director
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4.00
06 Apr 2010 AP01 Appointment of Mark Parsinen as a director
10 Mar 2010 AP01 Appointment of Grant Morton Sword as a director
15 Jan 2010 AP01 Appointment of David Fraser Sutherland as a director
18 Dec 2009 AP03 Appointment of Caroline Anne Sutherland as a secretary
17 Dec 2009 AP01 Appointment of George Fraser as a director
16 Dec 2009 TM01 Termination of appointment of Hms Directors Limited as a director
16 Dec 2009 TM01 Termination of appointment of Donald Munro as a director
16 Dec 2009 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
16 Dec 2009 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 December 2009
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2009 CERTNM Company name changed hms (805) LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
11 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
08 Dec 2009 NEWINC Incorporation