(AD01) Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 2 Bothwell Street Glasgow G2 6LU on 2023-09-15
filed on: 15th, September 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-15
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 16th, February 2023
| accounts
|
Free Download
(13 pages)
|
(MR05) All of the property or undertaking has been released from charge SC3418080003
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-11-29
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-10
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3418080004, created on 2020-08-26
filed on: 26th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, July 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27a - 29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 2019-05-28
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 13th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 2016-08-08
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-04-23 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3418080002 in full
filed on: 11th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3418080003, created on 2016-04-29
filed on: 4th, May 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-06-09 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-23 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-20: 200.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-03-20: 200.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC3418080001 in full
filed on: 24th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3418080002, created on 2015-02-17
filed on: 24th, February 2015
| mortgage
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2014-11-04: 180.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 28th, November 2014
| resolution
|
|
(AP01) New director was appointed on 2014-11-24
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3418080001, created on 2014-11-13
filed on: 14th, November 2014
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2014-11-06
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-20
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rjd consulting services LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-10-20
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2014-09-02
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-23 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 21st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ United Kingdom on 2013-10-03
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-23 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 5th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-04-23 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-04-23 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-05-09 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-04-20 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-23 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-06-01
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/2008 from the atrium business centre frontworks uk coatbridge lanarkshire ML5 4EF united kingdom
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-05-30 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-05-30 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(13 pages)
|