Haddington
EH41 3AH
Scotland
Director Name | Ms Alison Friel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Park Haddington EH41 3AH Scotland |
Director Name | Mr John Patrick Friel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2012) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | 7 Hope Park Haddington EH41 3AH Scotland |
Director Name | Mr John Patrick Friel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish,Scottish |
Status | Resigned |
Appointed | 14 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2012) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | 7 Hope Park Haddington EH41 3AH Scotland |
Website | rcscontracts.com |
---|---|
Telephone | 01620 822982 |
Telephone region | North Berwick |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,489 |
Cash | £2,782 |
Current Liabilities | £56,718 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
27 May 2014 | Notice of winding up order (1 page) |
27 May 2014 | Court order notice of winding up (1 page) |
27 May 2014 | Notice of winding up order (1 page) |
27 May 2014 | Registered office address changed from 7 Hope Park Haddington EH41 3AH Scotland on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 7 Hope Park Haddington EH41 3AH Scotland on 27 May 2014 (2 pages) |
27 May 2014 | Court order notice of winding up (1 page) |
23 April 2014 | Termination of appointment of Daniel Friel as a director (1 page) |
23 April 2014 | Termination of appointment of Daniel Friel as a director (1 page) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Termination of appointment of John Friel as a director (1 page) |
14 September 2012 | Termination of appointment of John Friel as a director (1 page) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2012 | Appointment of Mr John Patrick Friel as a director (2 pages) |
15 February 2012 | Appointment of Mr John Patrick Friel as a director (2 pages) |
14 February 2012 | Termination of appointment of Alison Friel as a director (1 page) |
14 February 2012 | Termination of appointment of Alison Friel as a director (1 page) |
29 July 2011 | Appointment of Ms Alison Friel as a director (2 pages) |
29 July 2011 | Appointment of Ms Alison Friel as a director (2 pages) |
21 July 2011 | Appointment of Mr Daniel Friel as a director (2 pages) |
21 July 2011 | Termination of appointment of John Friel as a director (1 page) |
21 July 2011 | Termination of appointment of John Friel as a director (1 page) |
21 July 2011 | Appointment of Mr Daniel Friel as a director (2 pages) |
11 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2010 | Incorporation (22 pages) |
1 March 2010 | Incorporation (22 pages) |