Advanced company searchLink opens in new window

RAVENSWOOD SECURITIES ADMINISTRATION LTD.

Company number SC428382

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)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2019 4.26(Scot) Return of final meeting of voluntary winding up
15 Feb 2018 AD01 Registered office address changed from 4 East Camus Place Fairmilehead Edinburgh Lothian EH10 6QZ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 February 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-12
23 Oct 2017 AA01 Previous accounting period shortened from 31 July 2018 to 30 September 2017
04 Oct 2017 AA Micro company accounts made up to 31 July 2017
30 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 March 2015
  • GBP 100
23 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AD01 Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 8 August 2013
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
15 Aug 2012 AP01 Appointment of Douglas James Halley as a director
19 Jul 2012 TM01 Termination of appointment of Susan Mcintosh as a director
19 Jul 2012 TM02 Termination of appointment of Peter Trainer as a secretary
19 Jul 2012 TM01 Termination of appointment of Peter Trainer as a director
16 Jul 2012 NEWINC Incorporation