RB BATHROOM SPECIALISTS LIMITED

SC292438
113 BROOMPARK CRESCENT AIRDRIE LANARKSHIRE ML6 6GA

Documents

Documents
Date Category Description Pages
24 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
08 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
05 May 2010 accounts Annual Accounts 3 Buy now
24 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Mar 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 officers Change of particulars for director (Ross Brannen) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Marc Brannen) 2 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2009 accounts Annual Accounts 3 Buy now
30 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2009 annual-return Return made up to 31/10/08; full list of members 5 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from albasas, go george house 36 north hanover street glasgow scotland G1 2AD 1 Buy now
01 May 2009 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2008 accounts Annual Accounts 2 Buy now
01 Sep 2008 accounts Accounting reference date shortened from 31/10/2007 to 31/05/2007 1 Buy now
14 Jan 2008 annual-return Return made up to 31/10/07; full list of members 3 Buy now
14 Jan 2008 address Location of debenture register 1 Buy now
14 Jan 2008 address Location of register of members 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW 1 Buy now
31 Aug 2007 officers New secretary appointed 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 officers New director appointed 1 Buy now
31 Aug 2007 officers New director appointed 1 Buy now
31 Aug 2007 accounts Annual Accounts 2 Buy now
14 Dec 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
14 Dec 2006 address Location of debenture register 1 Buy now
14 Dec 2006 address Location of register of members 1 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: ross brannen, 14B aitchison street, airdrie lanarkshire ML6 0DA 1 Buy now
14 Dec 2006 officers New secretary appointed 1 Buy now
14 Dec 2006 officers New director appointed 1 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: 14B ross brannen, aitchison airdrie lanarkshire ML6 0DA 1 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: 2/2, 147 thomson street glasgow lanarkshire G31 1RW 1 Buy now
12 Jan 2006 address Location of register of members 1 Buy now
11 Jan 2006 capital Ad 31/10/05-31/10/05 £ si 4@1=4 £ ic 5/9 3 Buy now
28 Nov 2005 capital Ad 31/10/05-27/11/05 £ si 4@1=4 £ ic 1/5 3 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 incorporation Incorporation Company 13 Buy now