Advanced company searchLink opens in new window

RASTECH LTD

Company number SC678068

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)
30 Dec 2023 PSC04 Change of details for Mrs Sarah Anne Whiston as a person with significant control on 2 December 2023
30 Dec 2023 PSC04 Change of details for Dr Andrew James Whiston as a person with significant control on 2 December 2023
30 Dec 2023 PSC04 Change of details for Mrs Sarah Anne Whiston as a person with significant control on 5 November 2023
30 Dec 2023 PSC01 Notification of Sarah Ann Whiston as a person with significant control on 5 November 2023
01 Dec 2023 TM01 Termination of appointment of Charlotte Ashburner Walliker as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Douglas Anthony James Allen as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of James Stewart Mceuen as a director on 1 December 2023
01 Dec 2023 PSC07 Cessation of Charlotte Ashburner Walliker as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of James Stewart Mceuen as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of Douglas Anthony James Allen as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of Aquahydra Technologies Ltd as a person with significant control on 1 December 2023
05 Nov 2023 AP01 Appointment of Mrs Sarah Anne Whiston as a director on 1 October 2023
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Aug 2023 AD01 Registered office address changed from Unit 5 15, Bell Street St. Andrews Fife KY16 9UR Scotland to Rastech, Eden Campus, by Chipping Yard Main Street Guardbridge St. Andrews Fife KY16 0US on 28 August 2023
19 Oct 2022 PSC02 Notification of Aquahydra Technologies Ltd as a person with significant control on 4 February 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
19 Oct 2022 PSC01 Notification of Charlotte Walliker as a person with significant control on 25 April 2022
19 Oct 2022 PSC04 Change of details for Dr Andrew James Whiston as a person with significant control on 3 February 2022
19 Oct 2022 PSC01 Notification of James Stewart Mceuen as a person with significant control on 13 September 2021
19 Oct 2022 PSC01 Notification of Douglas Antony James Allen as a person with significant control on 13 September 2021
28 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 AP01 Appointment of Ms Charlotte Ashburner Walliker as a director on 25 April 2022