Advanced company searchLink opens in new window

R & A JOINERY LIMITED

Company number SC555214

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Jul 2021 CH01 Director's details changed for Mr Alastair Ramsay on 9 July 2021
23 Jul 2021 PSC04 Change of details for Mr Alastair Ramsay as a person with significant control on 9 July 2021
17 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 January 2020
06 Oct 2020 CH01 Director's details changed for Mr Ross Butchart on 1 October 2020
06 Oct 2020 PSC04 Change of details for Mr Ross Butchart as a person with significant control on 1 October 2020
26 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jun 2018 AD01 Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS United Kingdom to 42 Dudhope Crescent Road Dundee DD1 5RR on 15 June 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 PSC04 Change of details for Mr Alastair Ramsay as a person with significant control on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Alastair Ramsay on 24 April 2018
24 Apr 2018 CS01 Confirmation statement made on 22 January 2018 with updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-23
  • GBP 2