- Company Overview for RAVENSWOOD SECURITIES ADMINISTRATION LTD. (SC428382)
- Filing history for RAVENSWOOD SECURITIES ADMINISTRATION LTD. (SC428382)
- People for RAVENSWOOD SECURITIES ADMINISTRATION LTD. (SC428382)
- Insolvency for RAVENSWOOD SECURITIES ADMINISTRATION LTD. (SC428382)
- More for RAVENSWOOD SECURITIES ADMINISTRATION LTD. (SC428382)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 23 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
| 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
|
|
| 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 |