Advanced company searchLink opens in new window

RCK BLACKRIDGE LTD

Company number SC592819

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AD01 Registered office address changed from Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland to 39 Airbles Crescent Motherwell Lanarkshire ML1 3AP on 30 March 2023
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
19 Dec 2022 PSC04 Change of details for Mr Christopher Hughes as a person with significant control on 9 December 2022
19 Dec 2022 PSC07 Cessation of Block Enterprises Ltd as a person with significant control on 9 December 2022
19 Dec 2022 TM01 Termination of appointment of Kenneth Rodger Martin as a director on 9 December 2022
05 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 PSC02 Notification of Block Enterprises Ltd as a person with significant control on 1 September 2021
28 Sep 2021 PSC01 Notification of Christopher Hughes as a person with significant control on 1 September 2021
28 Sep 2021 PSC07 Cessation of Robbin Archibald Hamilton as a person with significant control on 1 September 2021
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AP01 Appointment of Mr Kenneth Rodger Martin as a director on 5 March 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to section 168 of the companies act 2006, a director is hereby removed from office of the company 03/03/2021
03 Mar 2021 TM01 Termination of appointment of Robbin Archibald Hamilton as a director on 3 March 2021
27 Aug 2020 AD01 Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP on 27 August 2020