Advanced company searchLink opens in new window

R&B REALISATIONS LIMITED

Company number SC053813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2015 4.17(Scot) Notice of final meeting of creditors
14 Mar 2012 CO4.2(Scot) Court order notice of winding up
14 Mar 2012 4.9(Scot) Appointment of a provisional liquidator
14 Mar 2012 4.2(Scot) Notice of winding up order
14 Mar 2012 AD01 Registered office address changed from Roberts Street Forfar Angus DD8 3DG on 14 March 2012
07 Mar 2012 CERTNM Company name changed ross & bonnyman LIMITED\certificate issued on 07/03/12
  • CONNOT ‐
07 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
13 Feb 2012 4.9(Scot) Appointment of a provisional liquidator
25 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
25 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
31 Oct 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,751,000
22 Sep 2011 CH01 Director's details changed for Marcus George Honig on 8 November 2010
31 Aug 2011 TM01 Termination of appointment of Raymond Stevenson as a director
16 Jun 2011 AA01 Current accounting period extended from 30 September 2010 to 30 June 2011
02 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
28 Sep 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
24 May 2010 AA Full accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
04 Dec 2009 TM02 Termination of appointment of Paull & Williamsons as a secretary
04 Dec 2009 AP04 Appointment of Paull & Williamsons Llp as a secretary
02 Dec 2009 AP01 Appointment of Raymond Stevenson as a director
02 Dec 2009 AP01 Appointment of Marcus George Honig as a director
02 Dec 2009 TM01 Termination of appointment of Frederick Craig as a director
07 Nov 2009 466(Scot) Alterations to floating charge 1