Aberdeen
AB25 2UX
Scotland
Website | rslmotors.boschauto.co.uk |
---|---|
Telephone | 01224 825277 |
Telephone region | Aberdeen |
Registered Address | 9 Rosemount Place Aberdeen AB25 2UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £263 |
Current Liabilities | £70,703 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 16 June 2023 (overdue) |
6 July 2011 | Delivered on: 9 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Director's details changed for Mr Stewart Duthie on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Stewart Duthie on 19 August 2014 (2 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2011 | Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages) |
2 June 2011 | Incorporation (22 pages) |
2 June 2011 | Incorporation (22 pages) |