Advanced company searchLink opens in new window

RAINBOW DELIVERY SERVICES LIMITED

Company number SC396326

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Apr 2021 AD01 Registered office address changed from C/O Dunedin Advisory H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021
22 Jan 2019 AD01 Registered office address changed from 1/7 Heron Place Edinburgh EH5 1GG United Kingdom to C/O Dunedin Advisory H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 22 January 2019
22 Jan 2019 CO4.2(Scot) Court order notice of winding up
22 Jan 2019 4.2(Scot) Notice of winding up order
11 Sep 2018 MR01 Registration of charge SC3963260001, created on 3 September 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Nov 2017 AD01 Registered office address changed from 1/ Heron Place Edinburgh EH5 1GG United Kingdom to 1/7 Heron Place Edinburgh EH5 1GG on 23 November 2017
19 Nov 2017 AD01 Registered office address changed from Rolland House 10 Cliftonhall Road Newbridge EH28 8PW Scotland to 1/ Heron Place Edinburgh EH5 1GG on 19 November 2017
07 Oct 2017 TM01 Termination of appointment of Michael Mccloskey as a director on 7 October 2017
27 Jul 2017 AP01 Appointment of Mr Michael Mccloskey as a director on 27 July 2017
04 Jul 2017 TM01 Termination of appointment of Michael Mccloskey as a director on 30 June 2017
06 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Oct 2016 AD01 Registered office address changed from 2/10 Spitfire House Cargo Village 173 Turnhouse Road Edinburgh EH12 0AL Scotland to Rolland House 10 Cliftonhall Road Newbridge EH28 8PW on 31 October 2016
19 Oct 2016 AA Micro company accounts made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
25 Mar 2016 AD01 Registered office address changed from Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL to 2/10 Spitfire House Cargo Village 173 Turnhouse Road Edinburgh EH12 0AL on 25 March 2016
11 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
15 Aug 2014 AD01 Registered office address changed from 1/7 Heron Place Edinburgh EH5 1GG to Office 2/10 Spitfire House Turnhouse Road Edinburgh EH12 0AL on 15 August 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013