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

RTN Inspection (Scotland) Ltd

Documents

Total Documents54
Total Pages171

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off
10 December 2016Compulsory strike-off action has been suspended
10 December 2016Compulsory strike-off action has been suspended
15 November 2016First Gazette notice for compulsory strike-off
15 November 2016First Gazette notice for compulsory strike-off
5 May 2015Total exemption small company accounts made up to 31 March 2014
5 May 2015Total exemption small company accounts made up to 31 March 2014
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
10 March 2014Total exemption small company accounts made up to 31 March 2013
10 March 2014Total exemption small company accounts made up to 31 March 2013
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Registered office address changed from 73 Netherwood Tower Muirhouse Motherwell ML1 2EQ on 31 January 2013
31 January 2013Registered office address changed from 73 Netherwood Tower Muirhouse Motherwell ML1 2EQ on 31 January 2013
2 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
2 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
21 January 2011Total exemption small company accounts made up to 31 March 2010
21 January 2011Total exemption small company accounts made up to 31 March 2010
24 July 2010Compulsory strike-off action has been discontinued
24 July 2010Compulsory strike-off action has been discontinued
21 July 2010Director's details changed for Roderic Napier on 1 October 2009
21 July 2010Annual return made up to 19 March 2010 with a full list of shareholders
21 July 2010Director's details changed for Roderic Napier on 1 October 2009
21 July 2010Secretary's details changed for Roderic Napier on 1 October 2009
21 July 2010Director's details changed for Roderic Napier on 1 October 2009
21 July 2010Secretary's details changed for Roderic Napier on 1 October 2009
21 July 2010Annual return made up to 19 March 2010 with a full list of shareholders
16 July 2010First Gazette notice for compulsory strike-off
16 July 2010First Gazette notice for compulsory strike-off
14 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
14 April 2009Director and secretary appointed roderic napier
14 April 2009Director and secretary appointed roderic napier
14 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
27 March 2009Registered office changed on 27/03/2009 from, 17-19 motherwell road, carfin, motherwell, ML1 4EB, scotland
27 March 2009Registered office changed on 27/03/2009 from, 17-19 motherwell road, carfin, motherwell, ML1 4EB, scotland
19 March 2009Appointment terminated director cosec LIMITED
19 March 2009Appointment terminated director james mcmeekin
19 March 2009Registered office changed on 19/03/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
19 March 2009Appointment terminated secretary cosec LIMITED
19 March 2009Appointment terminated secretary cosec LIMITED
19 March 2009Appointment terminated director cosec LIMITED
19 March 2009Incorporation
19 March 2009Incorporation
19 March 2009Registered office changed on 19/03/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
19 March 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing