Advanced company searchLink opens in new window

RUBICER SCOTLAND LIMITED

Company number SC461169

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)
07 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 Mar 2019 MR01 Registration of charge SC4611690002, created on 6 March 2019
05 Mar 2019 MR01 Registration of charge SC4611690001, created on 1 March 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2016 CH01 Director's details changed for Rui Miguel Soares Pinto on 14 July 2016
14 Jul 2016 CH01 Director's details changed for Noelia Alexandra Carocinho De Freitas on 14 July 2016
22 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
23 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Apr 2015 AD01 Registered office address changed from Anderson House Frithside Street Fraserburgh Aberdeenshire AB43 9AB to 39 Clinton Drive Sandhaven Fraserburgh Aberdeenshire AB43 7ES on 22 April 2015
30 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Noelia Alexandra Carocinho Freitas on 25 November 2013