RDM SCOTLAND LTD. - History of Changes


DateDescription
2023-10-07 delete address 1 QUEEN ELIZABETH AVENUE UNIT 10, WILSON BUSINESS PARK GLASGOW SCOTLAND G52 4NQ
2023-10-07 insert address C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM PA13 4LE
2023-10-07 update registered_address
2023-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2023 FROM 1 QUEEN ELIZABETH AVENUE UNIT 10, WILSON BUSINESS PARK GLASGOW G52 4NQ SCOTLAND
2023-08-07 update company_status Active - Proposal to Strike off => Liquidation
2023-07-21 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009415
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-24 update statutory_documents FIRST GAZETTE
2022-09-07 delete address 27 LAURISTON STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 9DQ
2022-09-07 insert address 1 QUEEN ELIZABETH AVENUE UNIT 10, WILSON BUSINESS PARK GLASGOW SCOTLAND G52 4NQ
2022-09-07 update registered_address
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-11 update statutory_documents FIRST GAZETTE
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-05-14 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => null
2016-12-20 update accounts_last_madeup_date null => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-23 => 2017-11-30
2016-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-05-13 insert sic_code 43120 - Site preparation
2016-05-13 update returns_last_madeup_date null => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-21 update statutory_documents 23/02/16 FULL LIST
2015-10-08 insert company_previous_name RDM BUILDING & DISMANTLING CONTRACTORS LTD.
2015-10-08 update name RDM BUILDING & DISMANTLING CONTRACTORS LTD. => RDM SCOTLAND LTD.
2015-09-01 update statutory_documents COMPANY NAME CHANGED RDM BUILDING & DISMANTLING CONTRACTORS LTD. CERTIFICATE ISSUED ON 01/09/15
2015-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION