R & R CORROSION LIMITED

Unit 21 Castle Street Unit 21 Castle Street, Ellon, AB41 9RF, Scotland
StatusACTIVE
Company No.SC235930
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 10 months, 6 days
JurisdictionScotland

SUMMARY

R & R CORROSION LIMITED is an active private limited company with number SC235930. It was incorporated 21 years, 10 months, 6 days ago, on 27 August 2002. The company address is Unit 21 Castle Street Unit 21 Castle Street, Ellon, AB41 9RF, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

Old address: Unit 5D Broomiesburn Road Ellon Aberdeenshire AB41 9rd

New address: Unit 21 Castle Street Castlepark Industrial Estate Ellon AB41 9RF

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital cancellation shares

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-31

Capital : 425 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Douglas Reid

Cessation date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Douglas Reid

Termination date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2021

Action Date: 10 May 2021

Category: Capital

Type: SH06

Date: 2021-05-10

Capital : 850 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-05

Capital : 950 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 910 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-17

Capital : 880 GBP

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Steven Douglas Reid

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: John Stephen Rae

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-27

Officer name: Julie Louise Rae

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: 5 broomiesburn road ellon aberdeenshire AB41 9RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ROBERTS ACADEMIC CONSULTING LTD

22 ROULSTONE CRESCENT,LOUGHBOROUGH,LE12 6JL

Number:09611207
Status:ACTIVE
Category:Private Limited Company

I GO GROUP LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:09834849
Status:ACTIVE
Category:Private Limited Company

LEGALWEBB UK LIMITED

169 LONDON ROAD,LEICESTERSHIRE,LE2 1EG

Number:03874311
Status:ACTIVE
Category:Private Limited Company

OWNCONTROL PROPERTY MANAGEMENT LIMITED

4 PADDOCKS END,BEACONSFIELD,HP9 2DR

Number:02950892
Status:ACTIVE
Category:Private Limited Company

SABRE RESEARCH UK

23B PRIMROSE GARDENS,LONDON,NW3 4UJ

Number:05547758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOUND ATTAK LTD

ARMOURY HOUSE,WEST BERGHOLT COLCHESTER,CO6 3JP

Number:04910633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source