RB WOODLANDS LIMITED

SC303994
BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 5 Buy now
27 Jun 2023 accounts Annual Accounts 5 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 4 Buy now
26 Jun 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
18 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
06 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2013 mortgage Registration of a charge 12 Buy now
03 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 5 Buy now
30 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
23 Sep 2011 officers Appointment of secretary (Robert Kyle) 3 Buy now
23 Sep 2011 officers Termination of appointment of secretary (William Bain) 2 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 5 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2011 officers Termination of appointment of director (William Bain) 2 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
09 Sep 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
30 Jan 2009 annual-return Return made up to 14/06/08; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 4 Buy now
10 Mar 2008 accounts Annual Accounts 5 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: c/o lockharts 12 beresford terrace ayr KA7 2EG 1 Buy now
31 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
16 Jul 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
23 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
10 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
14 Jun 2006 incorporation Incorporation Company 16 Buy now