RUMBOL PRODUCTS LIMITED

SC143263
UNIT 1, DUNROBIN COURT NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 9 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
24 Mar 2023 resolution Resolution 2 Buy now
24 Mar 2023 incorporation Memorandum Articles 22 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2021 officers Termination of appointment of director (Stuart Norman Ritchie) 1 Buy now
12 Nov 2021 officers Appointment of director (Mr Keith Maitland Greig) 2 Buy now
19 Oct 2021 accounts Annual Accounts 10 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
19 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 capital Return of purchase of own shares 3 Buy now
07 Jun 2021 capital Notice of cancellation of shares 6 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2021 accounts Annual Accounts 9 Buy now
30 Jun 2020 officers Termination of appointment of director (Elspeth Joyce Talbot) 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Linda Carol Breistig) 1 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 accounts Annual Accounts 13 Buy now
07 Oct 2019 officers Termination of appointment of director (Sheena Crawford Ritchie) 1 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 13 Buy now
30 Nov 2018 mortgage Registration of a charge 7 Buy now
30 Nov 2018 mortgage Registration of a charge 7 Buy now
22 Nov 2018 mortgage Registration of a charge 7 Buy now
14 Nov 2018 mortgage Registration of a charge 17 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 13 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Aug 2016 accounts Annual Accounts 10 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 9 Buy now
03 Apr 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2014 officers Appointment of director (Dr Stuart Norman Ritchie) 2 Buy now
04 Dec 2014 officers Appointment of director (Mrs Linda Carol Breistig) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Norman Smith Ritchie) 1 Buy now
09 Sep 2014 accounts Annual Accounts 9 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Termination of appointment of director (Douglas Smart) 1 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Smart & Co Ca) 1 Buy now
17 Dec 2012 accounts Annual Accounts 3 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 3 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for director (Elspeth Joyce Talbot) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Norman Smith Ritchie) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Sheena Crawford Ritchie) 2 Buy now
19 Mar 2010 officers Change of particulars for corporate secretary (Smart & Co Ca) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Douglas Wilson Smart) 2 Buy now
06 Jan 2010 accounts Annual Accounts 3 Buy now
14 Apr 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Apr 2009 capital Min detail amend capital eff 30/03/09 1 Buy now
14 Apr 2009 resolution Resolution 1 Buy now
14 Apr 2009 insolvency Solvency statement dated 30/03/09 1 Buy now
06 Apr 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 14 hamilton street clydebank dunbartonshire G81 1LY 1 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 officers Director's change of particulars / elspeth talbot / 01/10/2008 1 Buy now
19 Mar 2009 officers Secretary's change of particulars / smart & co ca / 17/03/2008 1 Buy now
16 Dec 2008 accounts Annual Accounts 3 Buy now
11 Aug 2008 officers Director appointed elspeth joyce talbot 2 Buy now
06 May 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
16 Jan 2008 accounts Annual Accounts 3 Buy now
28 Mar 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
08 Jan 2007 accounts Annual Accounts 3 Buy now
23 Mar 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
09 Jan 2006 accounts Annual Accounts 3 Buy now
19 Mar 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 3 Buy now
15 Mar 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 3 Buy now
10 Apr 2003 annual-return Return made up to 16/03/03; full list of members 11 Buy now
06 Feb 2003 accounts Annual Accounts 3 Buy now
22 Mar 2002 annual-return Return made up to 16/03/02; full list of members 11 Buy now
06 Feb 2002 accounts Annual Accounts 3 Buy now
14 Sep 2001 capital £ ic 175002/36001 30/08/01 £ sr 139001@1=139001 1 Buy now
12 Sep 2001 resolution Resolution 1 Buy now
22 Mar 2001 annual-return Return made up to 16/03/01; full list of members 11 Buy now
01 Feb 2001 accounts Annual Accounts 4 Buy now