Armadale
Bathgate
EH48 3GB
Scotland
Secretary Name | Mr Robert Fenwick Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crichton's Way Armadale Bathgate EH48 3GB Scotland |
Website | www.rfksolutions.com |
---|---|
Telephone | 01506 896656 |
Telephone region | Bathgate |
Registered Address | 5 Crichton's Way Armadale Bathgate EH48 3GB Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Year | 2013 |
---|---|
Net Worth | £3,594 |
Cash | £5,742 |
Current Liabilities | £6,304 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
1 July 2020 | Resolutions
|
30 June 2020 | Registered office address changed from Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH to 5 Crichton's Way Armadale Bathgate EH48 3GB on 30 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 May 2019 | Director's details changed for Mr Robert Fenwick Kirk on 16 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Robert Fenwick Kirk on 15 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Mr Robert Fenwick Kirk on 15 May 2019 (1 page) |
1 May 2019 | Change of details for Mr Robert Fenwick Kirk as a person with significant control on 1 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Suite 4 Thornbridge Business Centre Laurieston Rd Grangemouth Stirlingshire FK3 8XX United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Suite 4 Thornbridge Business Centre Laurieston Rd Grangemouth Stirlingshire FK3 8XX United Kingdom on 24 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from Suite 3 Thorn Bridge Business Centre Laurieston Rd Grangemouth FK3 8XX United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from Suite 3 Thorn Bridge Business Centre Laurieston Rd Grangemouth FK3 8XX United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (1 page) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (2 pages) |
20 March 2009 | Incorporation (19 pages) |
20 March 2009 | Incorporation (19 pages) |