Advanced company searchLink opens in new window

RUBICON LAND (DUMBARTON) LIMITED

Company number SC519027

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
20 Dec 2021 AP01 Appointment of Mr Alistair Martin Reid-Thomas as a director on 15 November 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Nov 2019 AP03 Appointment of Mr Alistair Martin Reid-Thomas as a secretary on 28 November 2019
28 Nov 2019 TM02 Termination of appointment of Glen Stewart Watson as a secretary on 28 November 2019
05 Jul 2019 PSC02 Notification of Merindol Limited as a person with significant control on 26 June 2019
05 Jul 2019 PSC07 Cessation of Colin Michael Taylor as a person with significant control on 26 June 2019
05 Jul 2019 PSC07 Cessation of Alistair Martin Reid-Thomas as a person with significant control on 26 June 2019
05 Jul 2019 AP01 Appointment of Michael Francis Carvill as a director on 26 June 2019
05 Jul 2019 TM01 Termination of appointment of Alistair Martin Reid-Thomas as a director on 26 June 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Nov 2018 AD01 Registered office address changed from 12 Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018
14 Mar 2018 AP03 Appointment of Mr Glen Stewart Watson as a secretary on 14 March 2018
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
10 Nov 2016 AD01 Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ United Kingdom to 12 Minerva Way Glasgow G3 8AU on 10 November 2016
10 Nov 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)