Download leads from Nexok and grow your business. Find out more

Right Proportion Ltd

Documents

Total Documents72
Total Pages212

Filing History

17 March 2020Registration of charge SC3488940001, created on 11 March 2020
10 March 2020Confirmation statement made on 7 March 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
23 March 2019Confirmation statement made on 7 March 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
13 April 2018Confirmation statement made on 7 March 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
17 June 2017Compulsory strike-off action has been discontinued
17 June 2017Compulsory strike-off action has been discontinued
15 June 2017Confirmation statement made on 7 March 2017 with updates
15 June 2017Confirmation statement made on 7 March 2017 with updates
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
28 November 2016Accounts for a dormant company made up to 31 March 2016
28 November 2016Accounts for a dormant company made up to 31 March 2016
18 August 2016Accounts for a dormant company made up to 30 September 2015
18 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016
18 August 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016
18 August 2016Accounts for a dormant company made up to 30 September 2015
7 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
7 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
8 March 2016Director's details changed for Mr Scott Mcinnes on 8 March 2016
8 March 2016Director's details changed for Mr Scott Mcinnes on 8 March 2016
7 March 2016Appointment of Mr Scott Mcinnes as a director on 1 March 2016
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Appointment of Mr Scott Mcinnes as a director on 1 March 2016
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
9 June 2015Accounts for a dormant company made up to 30 September 2014
9 June 2015Accounts for a dormant company made up to 30 September 2014
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
2 June 2014Accounts for a dormant company made up to 30 September 2013
2 June 2014Accounts for a dormant company made up to 30 September 2013
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
14 December 2012Director's details changed for Mr Daniele Giannuzzi on 14 December 2012
14 December 2012Secretary's details changed for Elisa Tomba on 14 December 2012
14 December 2012Secretary's details changed for Elisa Tomba on 14 December 2012
14 December 2012Director's details changed for Mr Daniele Giannuzzi on 14 December 2012
13 December 2012Accounts for a dormant company made up to 30 September 2012
13 December 2012Accounts for a dormant company made up to 30 September 2012
13 December 2012Annual return made up to 22 September 2012 with a full list of shareholders
13 December 2012Annual return made up to 22 September 2012 with a full list of shareholders
20 July 2012Registered office address changed from 51/6 Cockburn Street Edinburgh EH1 1BS on 20 July 2012
20 July 2012Registered office address changed from 51/6 Cockburn Street Edinburgh EH1 1BS on 20 July 2012
22 November 2011Accounts for a dormant company made up to 30 September 2011
22 November 2011Accounts for a dormant company made up to 30 September 2011
15 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
15 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
28 October 2010Director's details changed for Daniele Giannazzi on 22 September 2010
28 October 2010Accounts for a dormant company made up to 30 September 2010
28 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
28 October 2010Director's details changed for Daniele Giannazzi on 22 September 2010
28 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
28 October 2010Accounts for a dormant company made up to 30 September 2010
13 November 2009Accounts for a dormant company made up to 30 September 2009
13 November 2009Accounts for a dormant company made up to 30 September 2009
13 November 2009Annual return made up to 22 September 2009 with a full list of shareholders
13 November 2009Annual return made up to 22 September 2009 with a full list of shareholders
3 November 2008Ad 22/09/08\gbp si 99@1=99\gbp ic 1/100\
3 November 2008Ad 22/09/08\gbp si 99@1=99\gbp ic 1/100\
9 October 2008Director appointed daniele giannazzi
9 October 2008Secretary appointed elisa tomba
9 October 2008Secretary appointed elisa tomba
9 October 2008Director appointed daniele giannazzi
23 September 2008Appointment terminated director yomtov jacobs
23 September 2008Appointment terminated director yomtov jacobs
22 September 2008Incorporation
22 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing