RUBISLAW INVESTMENTS UNLIMITED

SC239426
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE AB32 6TQ

Documents

Documents
Date Category Description Pages
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 miscellaneous Court Order 8 Buy now
21 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
22 Nov 2023 resolution Resolution 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2023 resolution Resolution 4 Buy now
04 Oct 2023 change-of-name Reregistration Assent 1 Buy now
04 Oct 2023 incorporation Re Registration Memorandum Articles 28 Buy now
04 Oct 2023 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
04 Oct 2023 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
04 Aug 2023 officers Change of particulars for director (Mr. Kenneth Robert Rait) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Jorge Covarrubias-Rico) 1 Buy now
12 Apr 2023 officers Appointment of director (Mr. Kenneth Robert Rait) 2 Buy now
20 Mar 2023 accounts Annual Accounts 15 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
02 Aug 2022 officers Appointment of director (Colin David Beddall) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Gary Park) 1 Buy now
18 Jul 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Mikki Victoria Corcoran) 1 Buy now
01 Dec 2021 accounts Annual Accounts 16 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
06 Aug 2021 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
21 Mar 2021 officers Change of particulars for director (Mrs Mikki Victoria Corcoran) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
20 Nov 2020 accounts Annual Accounts 14 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 officers Appointment of director (Gary Park) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
12 Jun 2020 officers Change of particulars for director (Mr Mark Roman Higgins) 2 Buy now
23 Jan 2020 officers Change of particulars for director (Mr Jorge Covarrubias-Rico) 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2019 officers Termination of appointment of director (Brian Laurence Mcbeath) 1 Buy now
01 Nov 2019 officers Appointment of director (Mr Jorge Covarrubias-Rico) 2 Buy now
18 Sep 2019 accounts Annual Accounts 15 Buy now
02 Aug 2019 officers Appointment of director (Mrs Mikki Victoria Corcoran) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (Gwenola Jacqueline Stephanie Boyault) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (David Marsh) 1 Buy now
01 Apr 2019 officers Appointment of director (Mark Roman Higgins) 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 accounts Annual Accounts 15 Buy now
20 Jul 2018 resolution Resolution 42 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 officers Termination of appointment of director (Nigel Robin Avern) 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 accounts Annual Accounts 9 Buy now
06 Feb 2017 resolution Resolution 6 Buy now
24 Jan 2017 capital Return of Allotment of shares 4 Buy now
04 Jan 2017 officers Termination of appointment of director (Gordon Angus) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Stuart Edward Ferguson) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Johannes Grefe) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Andrew West Paterson) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Christian Strain) 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Raeburn Christie Clark & Wallace) 1 Buy now
04 Jan 2017 officers Appointment of director (Gwenola Jacqueline Stephanie Boyault) 2 Buy now
04 Jan 2017 officers Appointment of secretary (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr David Marsh) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr Brian Laurence Mcbeath) 2 Buy now
04 Jan 2017 officers Appointment of director (Simon Smoker) 2 Buy now
04 Jan 2017 officers Appointment of director (Nigel Robin Avern) 2 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 01/11/2016 5 Buy now
22 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
22 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
22 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
15 Nov 2016 return 01/11/16 Statement of Capital gbp 1552.32 12 Buy now
03 Aug 2016 accounts Annual Accounts 25 Buy now
27 Nov 2015 annual-return Annual Return 10 Buy now
21 Oct 2015 accounts Annual Accounts 23 Buy now
27 Nov 2014 annual-return Annual Return 10 Buy now
11 Sep 2014 accounts Annual Accounts 45 Buy now
04 Jun 2014 officers Appointment of director (Mr Stuart Edward Ferguson) 3 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Andrew West Paterson) 3 Buy now
04 Jun 2014 officers Termination of appointment of director (Nigel Avern) 2 Buy now
07 Nov 2013 annual-return Annual Return 10 Buy now
15 Jul 2013 officers Appointment of director (Johannes Grefe) 3 Buy now
15 Jul 2013 officers Appointment of director (Christian Strain) 3 Buy now
30 May 2013 resolution Resolution 53 Buy now
30 May 2013 capital Return of Allotment of shares 4 Buy now
30 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 May 2013 accounts Annual Accounts 20 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 officers Termination of appointment of director (Christopher Gardiner) 1 Buy now