RG DEVELOPMENTS(GB) LTD

SC483175
29 YORK PLACE EDINBURGH SCOTLAND EH1 3HP

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 capital Return of Allotment of shares 3 Buy now
20 Apr 2021 officers Appointment of director (Mr Graham Hygate) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Brian Duffy) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Sheridan Mcindoe-Jenkins) 2 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2021 resolution Resolution 3 Buy now
12 Apr 2021 officers Termination of appointment of director (Romana Wyllie) 1 Buy now
12 Apr 2021 officers Termination of appointment of director (Mark John Lyon Wyllie) 1 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
25 Apr 2018 officers Change of particulars for director (Mrs Romana Wyllie) 2 Buy now
25 Apr 2018 officers Change of particulars for director (Mr Mark John Lyon Wyllie) 2 Buy now
25 Apr 2018 officers Change of particulars for director (Mr Ian Anthony Mark Jennison) 2 Buy now
25 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Jun 2016 officers Termination of appointment of director (John Maslen) 2 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 officers Termination of appointment of director (Andrew Thomson Mclintock) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (David James Lyon Wyllie) 2 Buy now
11 Feb 2016 officers Appointment of director (Romana Wyllie) 3 Buy now
11 Feb 2016 officers Appointment of director (Mark John Lyon Wyllie) 3 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 annual-return Annual Return 7 Buy now
29 Jul 2014 incorporation Incorporation Company 11 Buy now