R T RESOURCES LIMITED - AYR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 56 Churchill Tower South Harbour Street Ayr KA7 1JT United Kingdom. Change date: 2024-03-27. New address: C/O Taxassist Accountants Ayr 31 Burns Statue Square Ayr KA7 1SU. 2024-03-27 View Report
Accounts. Accounts type micro entity. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2022-12-24 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type micro entity. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-08-26 View Report
Accounts. Accounts type micro entity. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-08-10 View Report
Accounts. Accounts type micro entity. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Change account reference date company previous shortened. 2016-05-11 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Address. Change date: 2016-03-02. Old address: 34 Albyn Place Aberdeen AB10 1FW. New address: 56 Churchill Tower South Harbour Street Ayr KA7 1JT. 2016-03-02 View Report
Officers. Termination date: 2016-02-29. Officer name: Linda Stefani. 2016-03-02 View Report
Officers. Termination date: 2016-02-29. Officer name: James John Fraser. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Officers. Officer name: James John Fraser. Termination date: 2015-07-03. 2015-07-16 View Report
Accounts. Change account reference date company previous shortened. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Accounts. Accounts type small. 2014-06-30 View Report
Officers. Officer name: Ms Claire Mccallum. Change date: 2013-09-01. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Officers. Officer name: Ms Claire Mccallum. Change date: 2013-09-01. 2013-10-16 View Report
Accounts. Accounts type small. 2013-07-04 View Report
Accounts. Accounts type small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2011-10-05 View Report
Accounts. Accounts type small. 2011-09-29 View Report
Officers. Officer name: Ms Claire Mccallum. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Accounts. Accounts type small. 2010-07-30 View Report
Annual return. Legacy. 2009-09-18 View Report
Accounts. Accounts type small. 2009-07-09 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type small. 2008-07-28 View Report
Annual return. Legacy. 2007-09-20 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-09-14 View Report
Accounts. Accounts type small. 2007-07-11 View Report
Annual return. Legacy. 2006-09-22 View Report
Accounts. Accounts type small. 2006-06-03 View Report
Annual return. Legacy. 2005-10-10 View Report
Accounts. Accounts type small. 2005-06-08 View Report