Advanced company searchLink opens in new window

RANDAK DESIGN CONSULTANTS LIMITED

Company number SC048972

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 O/C EARLY DISS Order of court for early dissolution
03 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
02 Dec 2019 AD01 Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2 December 2019
22 Nov 2019 TM01 Termination of appointment of Lin Gibbon as a director on 21 November 2019
04 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
14 Jun 2019 TM01 Termination of appointment of Alan Cameron as a director on 25 August 2011
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
20 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
21 Aug 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Aug 2017 PSC04 Change of details for Mrs Christine Randak as a person with significant control on 8 June 2016
21 Aug 2017 PSC01 Notification of Christine Randak as a person with significant control on 6 April 2016
21 Aug 2017 PSC01 Notification of Charles Stefan Randak as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 103
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 103
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders