Advanced company searchLink opens in new window

RT812 LIMITED

Company number SC475697

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)
20 Aug 2018 PSC04 Change of details for Mr Mohammed Rehan Tahir as a person with significant control on 10 August 2018
13 Mar 2018 PSC07 Cessation of Mohammad Rehan Tahir as a person with significant control on 23 October 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Mar 2018 PSC01 Notification of Mohammed Rehan Tahir as a person with significant control on 23 October 2017
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Nov 2017 PSC01 Notification of Mohammed Rehan Tahir as a person with significant control on 23 October 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 990
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
29 Apr 2017 AP01 Appointment of Mr Keith Mcgregor Leisk as a director on 29 April 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
26 May 2016 MA Memorandum and Articles of Association
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2016 TM02 Termination of appointment of Keith Leisk as a secretary on 12 April 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
05 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10
08 Apr 2015 AD01 Registered office address changed from 18 Springkell Gate Glasgow G41 4BY to 9 Melrose Road Galashiels Selkirkshire TD1 2AE on 8 April 2015
14 Aug 2014 CH01 Director's details changed for Mr Rehan Tahir on 14 August 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
01 Jul 2014 AP03 Appointment of Mr Keith Leisk as a secretary
22 Apr 2014 NEWINC Incorporation