Advanced company searchLink opens in new window

RGA SCOTLAND LIMITED

Company number SC500000

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)
18 Jan 2018 CH01 Director's details changed for Ms Lesley Anne Hamill on 14 January 2018
13 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
14 Oct 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 12 October 2015
13 Oct 2015 AP01 Appointment of Mr Roderick Brian Gunkel as a director
13 Oct 2015 AP01 Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015
13 Oct 2015 CERTNM Company name changed serve scotland LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
12 Oct 2015 AP01 Appointment of Roderick Brian Gunkel as a director on 8 October 2015
17 Sep 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Orchardlea Main Street Callander Perthshire FK17 8BG on 17 September 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)