Advanced company searchLink opens in new window

RYEHILL ENGINEERING LTD

Company number SC616403

Filter by category

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 PSC04 Change of details for Mr Andrew Craig as a person with significant control on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Andrew Craig on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
09 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
08 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 3 May 2019
06 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
06 Jan 2019 PSC01 Notification of Andrew Craig as a person with significant control on 31 December 2018
06 Jan 2019 AP01 Appointment of Mr Andrew Craig as a director on 31 December 2018
06 Jan 2019 PSC07 Cessation of Codir Limited as a person with significant control on 31 December 2018
17 Dec 2018 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Cosec Limited as a director on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Cosec Limited as a secretary on 17 December 2018
17 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-17
  • GBP 1