Advanced company searchLink opens in new window

RIGHTMIXER RENTALS LIMITED

Company number SC439463

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)
23 May 2024 PSC02 Notification of Concrete Scotland Limited as a person with significant control on 20 February 2024
23 May 2024 PSC07 Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 20 February 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
13 Jan 2020 RP04AP01 Second filing for the appointment of Mr Laurie Andrew Clark as a director
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Dec 2019 AD01 Registered office address changed from 99 Carstairs Street Glasgow G40 4JQ to Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH on 6 December 2019
06 Dec 2019 PSC05 Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on 15 November 2019
06 Dec 2019 CH01 Director's details changed
28 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AP01 Appointment of Mr Laurie Andrew Clark as a director on 20 June 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/01/2020
22 Jun 2016 TM01 Termination of appointment of Craig Douglas as a director on 20 June 2016