RCAP (XPAS) GP LIMITED

SC439275
7 MELVILLE CRESCENT EDINBURGH EH3 7JA

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2017 officers Termination of appointment of director (Jonathan Nicholas Bewick Hack) 1 Buy now
10 Mar 2017 officers Termination of appointment of director (John Ivan Tiner) 1 Buy now
09 Mar 2017 officers Termination of appointment of director (Stephen Paul Taylor-Gooby) 1 Buy now
09 Mar 2017 officers Termination of appointment of director (James Allen Newman) 1 Buy now
09 Mar 2017 officers Termination of appointment of director (Brendan Joseph Meehan) 1 Buy now
09 Mar 2017 officers Termination of appointment of director (Elizabeth Critchley) 1 Buy now
29 Dec 2016 accounts Annual Accounts 22 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 annual-return Annual Return 11 Buy now
01 Jul 2015 accounts Annual Accounts 18 Buy now
22 Dec 2014 annual-return Annual Return 10 Buy now
03 Dec 2014 officers Termination of appointment of director (Patrick Noel Butler) 1 Buy now
12 Sep 2014 accounts Annual Accounts 9 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Ian Graham Maidens) 2 Buy now
23 Dec 2013 annual-return Annual Return 11 Buy now
04 Mar 2013 officers Change of particulars for director (Mr Ian Graham Maidens) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr John Ivan Tiner) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Patrick Noel Butler) 3 Buy now
04 Mar 2013 officers Appointment of director (Ms Elizabeth Critchley) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr James Allen Newman) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Jonathan Nicholas Bewick Hack) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Stephen Paul Taylor-Gooby) 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Brendan Joseph Meehan) 3 Buy now
01 Mar 2013 capital Return of Allotment of shares 4 Buy now
12 Feb 2013 officers Appointment of corporate secretary (Ncm Fund Services Limited) 3 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
01 Feb 2013 officers Appointment of director (Mr Ian Graham Maidens) 3 Buy now
30 Jan 2013 resolution Resolution 31 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jan 2013 officers Termination of appointment of director (Vindex Limited) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Vindex Services Limited) 2 Buy now
30 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2013 officers Termination of appointment of director (Christine Truesdale) 1 Buy now
21 Dec 2012 incorporation Incorporation Company 44 Buy now