Advanced company searchLink opens in new window

RC & HM SVS LTD

Company number SC481800

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
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