Advanced company searchLink opens in new window

RM BRORA LIMITED

Company number SC446546

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
07 Dec 2022 TM01 Termination of appointment of Alan Andrew Nelson as a director on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Ferdinand Wolfgang Hinteregger as a director on 7 December 2022
07 Dec 2022 TM02 Termination of appointment of Caroline Anne Clayton as a secretary on 7 December 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 MR04 Satisfaction of charge SC4465460003 in full
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 TM01 Termination of appointment of Iain Watson as a director on 4 June 2021
11 Mar 2021 PSC01 Notification of Ferdinand Wolfgang Hinteregger as a person with significant control on 31 December 2019
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 MR04 Satisfaction of charge SC4465460002 in full
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 AP01 Appointment of Mr Iain Watson as a director on 8 August 2019
28 Aug 2019 TM01 Termination of appointment of Robert Radcliffe as a director on 8 August 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jul 2018 MR04 Satisfaction of charge SC4465460001 in full
27 Jun 2018 MR01 Registration of charge SC4465460004, created on 21 June 2018
12 Jun 2018 AD01 Registered office address changed from Oldtown of Leys Farm Culduthel Inverness IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on 12 June 2018
20 Apr 2018 MR01 Registration of charge SC4465460003, created on 18 April 2018