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 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
01 Jul 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Jan 2017 AP01 Appointment of Mrs Michelle Agnus Armstrong as a director on 30 January 2017
30 Jan 2017 TM01 Termination of appointment of John Gordon Armstrong as a director on 29 January 2017
03 Oct 2016 AP01 Appointment of Mr John Gordon Armstrong as a director on 2 October 2016
02 Oct 2016 TM01 Termination of appointment of Michelle Armstrong as a director on 29 September 2016
02 Oct 2016 AD01 Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ to One Palacecraig Street Coatbridge ML5 4RY on 2 October 2016
15 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1