Advanced company searchLink opens in new window

RD (SCOTLAND) LTD

Company number SC470676

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 CS01 Confirmation statement made on 21 February 2022 with updates
23 May 2022 PSC01 Notification of Mark Ian Jelfs as a person with significant control on 2 April 2022
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2022 TM01 Termination of appointment of Antonio Vezza as a director on 8 February 2022
08 Feb 2022 PSC07 Cessation of Antonio Vezza as a person with significant control on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Mark Ian Jelfs as a director on 8 February 2022
08 Feb 2022 AD01 Registered office address changed from Unit a Meadowside Industrial Estate Meadowside Street Renfrew PA4 8SR Scotland to Dunnock House Dunnock House 63 Dunnock Road Dunfermiline KY11 8QE on 8 February 2022
10 May 2021 AA Total exemption full accounts made up to 28 February 2020
05 May 2021 AD01 Registered office address changed from C/O Mvn Associates Ltd 21 Blythswood Square Glasgow G2 4BL Scotland to Unit a Meadowside Industrial Estate Meadowside Street Renfrew PA4 8SR on 5 May 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Jan 2020 AA Unaudited abridged accounts made up to 28 February 2019
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100,000
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 AA Micro company accounts made up to 28 February 2017
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates