Advanced company searchLink opens in new window

RESOURCE PROTECTION SERVICES SCOTLAND LIMITED

Company number SC507514

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)
09 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
08 Feb 2019 PSC01 Notification of Lynsey Melville as a person with significant control on 6 April 2016
20 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 CS01 Confirmation statement made on 3 June 2017 with updates
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 TM01 Termination of appointment of John Bennett as a director on 28 February 2017
07 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
06 Jul 2016 AD01 Registered office address changed from Regent House 3rd Floor West Regent Street Glasgow G2 2RU Scotland to 121 Moffat Street Glasgow G5 0nd on 6 July 2016
07 Apr 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Regent House 3rd Floor West Regent Street Glasgow G2 2RU on 7 April 2016
10 Dec 2015 AP01 Appointment of Mr Gary Robert Walker as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Mr Lynsey Melville as a director on 10 December 2015
10 Sep 2015 MR01 Registration of charge SC5075140001, created on 1 September 2015