- Company Overview for RC & HM SVS LTD (SC481800)
- Filing history for RC & HM SVS LTD (SC481800)
- People for RC & HM SVS LTD (SC481800)
- More for RC & HM SVS LTD (SC481800)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Gordon Armstrong as a director on 27 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Graham Mcmillan as a person with significant control on 2 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Graham Mcmillan as a director on 2 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Michelle Agnus Armstrong as a director on 3 October 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr Gordon Armstrong as a director on 3 October 2018 | |
05 Mar 2019 | PSC07 | Cessation of Michelle Armstrong as a person with significant control on 1 March 2019 | |
05 Jul 2018 | AD01 | Registered office address changed from PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 5 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 May 2018 | AD01 | Registered office address changed from One Palacecraig Street Coatbridge ML5 4RY Scotland to PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH on 3 May 2018 | |
22 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates |