Company NameRf Contracting Ltd
DirectorRoss Forsyth
Company StatusActive
Company NumberSC419294
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Ross Forsyth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathlands Kinellar
Aberdeen
AB21 0SG
Scotland

Location

Registered AddressHeathlands
Kinellar
Aberdeen
AB21 0SG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Financials

Year2013
Net Worth£8,603
Cash£14,548
Current Liabilities£16,946

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Notification of Michelle Forsyth as a person with significant control on 14 March 2018 (2 pages)
13 August 2018Change of details for Mr Ross Forsyth as a person with significant control on 14 March 2018 (2 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Director's details changed for Ross Forsyth on 26 April 2013 (2 pages)
25 June 2013Director's details changed for Ross Forsyth on 26 April 2013 (2 pages)
28 May 2013Registered office address changed from 21 Brodinch Road Aberdeen Aberdeenshire AB16 6QE on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 21 Brodinch Road Aberdeen Aberdeenshire AB16 6QE on 28 May 2013 (1 page)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)