Advanced company searchLink opens in new window

23 RUBISLAW SQUARE LTD

Company number SC566684

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)
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 34 Queens Highlands Aberdeen AB15 4AR Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 17 April 2023
05 Apr 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 AP01 Appointment of Mr John Charlton as a director on 7 May 2020
13 Jun 2022 PSC07 Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020
13 Jun 2022 PSC01 Notification of John Charlton as a person with significant control on 7 May 2020
13 Jun 2022 TM01 Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
15 May 2020 PSC07 Cessation of John Charlton as a person with significant control on 7 February 2020
15 May 2020 PSC01 Notification of Kelly Harrison as a person with significant control on 7 February 2020
21 Apr 2020 AP01 Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020
21 Apr 2020 TM01 Termination of appointment of John Charlton as a director on 7 February 2020
08 Apr 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 TM01 Termination of appointment of Duncan Hamish Edward Kerr as a director on 5 June 2019
18 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
13 Mar 2019 PSC01 Notification of John Charlton as a person with significant control on 3 March 2019
04 Mar 2019 AD01 Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 Queens Highlands Aberdeen AB15 4AR on 4 March 2019
04 Mar 2019 AP01 Appointment of Mr John Charlton as a director on 3 March 2019
04 Mar 2019 PSC07 Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019
22 Feb 2019 AA Micro company accounts made up to 31 May 2018