Advanced company searchLink opens in new window

ROSS CURRIE LTD

Company number SC424213

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 O/C EARLY DISS Order of court for early dissolution
28 Sep 2017 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 28 September 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
02 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 Mar 2017 RP04AR01 Second filing of the annual return made up to 16 May 2016
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
19 May 2016 AR01 Annual return
Statement of capital on 2016-05-19
  • GBP 1

Statement of capital on 2017-03-22
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/03/2017
03 Mar 2016 CH01 Director's details changed for Mr Ross Nicolas Currie on 3 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 May 2013
04 Aug 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
16 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
17 May 2012 AP01 Appointment of Mr Ross Nicolas Currie as a director
17 May 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 May 2012
16 May 2012 TM01 Termination of appointment of Cosec Limited as a director
16 May 2012 TM01 Termination of appointment of James Mcmeekin as a director
16 May 2012 TM02 Termination of appointment of Cosec Limited as a secretary
16 May 2012 NEWINC Incorporation