RCR INDUSTRIAL LTD - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-23 View Report
Officers. Officer name: Mrs Emma Catherine Welsh. Change date: 2023-05-11. 2023-05-16 View Report
Officers. Change date: 2022-08-10. Officer name: Ms Emma Catherine Currie. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Mortgage. Charge number: SC5202810011. Charge creation date: 2021-12-24. 2022-01-11 View Report
Mortgage. Charge number: SC5202810007. Charge creation date: 2021-12-24. 2022-01-10 View Report
Mortgage. Charge creation date: 2021-12-24. Charge number: SC5202810010. 2022-01-10 View Report
Mortgage. Charge number: SC5202810008. Charge creation date: 2021-12-24. 2022-01-10 View Report
Mortgage. Charge number: SC5202810009. Charge creation date: 2021-12-24. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Charles Peter Robson. 2021-02-08 View Report
Officers. Officer name: Mr Philip James Alexander Robson. Change date: 2021-01-01. 2021-02-08 View Report
Persons with significant control. Psc name: Mr Philip James Alexander Robson. Change date: 2021-01-01. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-04-22 View Report
Officers. Officer name: Mrs Emma Catherine Currie. Change date: 2020-04-08. 2020-04-22 View Report
Persons with significant control. Change date: 2020-04-08. Psc name: Mr Philip James Alexander Robson. 2020-04-22 View Report
Persons with significant control. Psc name: Mr Charles Peter Robson. Change date: 2020-04-08. 2020-04-22 View Report
Persons with significant control. Psc name: Mrs Emma Catherine Currie. Change date: 2020-04-08. 2020-04-22 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mrs Emma Catherine Currie. 2020-04-03 View Report
Mortgage. Charge number: SC5202810006. Charge creation date: 2019-12-05. 2019-12-11 View Report
Mortgage. Charge number: SC5202810005. Charge creation date: 2019-12-04. 2019-12-07 View Report
Address. Old address: 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland. New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG. Change date: 2019-11-11. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Persons with significant control. Psc name: Emma Catherine Currie. Notification date: 2019-01-16. 2019-03-22 View Report
Capital. Capital allotment shares. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Accounts. Accounts type total exemption small. 2017-08-10 View Report
Mortgage. Charge number: SC5202810003. Charge creation date: 2017-06-28. 2017-07-04 View Report
Mortgage. Charge number: SC5202810004. Charge creation date: 2017-06-28. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Mortgage. Charge creation date: 2016-06-21. Charge number: SC5202810002. 2016-06-23 View Report
Mortgage. Charge creation date: 2016-06-06. Charge number: SC5202810001. 2016-06-08 View Report
Officers. Officer name: Rosemary Georgina Ross Campbell. Termination date: 2016-04-18. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Address. Old address: 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG United Kingdom. Change date: 2016-02-19. New address: 47-49 the Square Kelso Roxburghshire TD5 7HW. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Officers. Change date: 2015-12-16. Officer name: Mr Charles Robson. 2015-12-16 View Report
Officers. Officer name: Mr Philip Robson. Change date: 2015-12-16. 2015-12-16 View Report
Officers. Change date: 2015-12-16. Officer name: Mrs Rosemary Campbell. 2015-12-16 View Report
Officers. Appointment date: 2015-12-11. Officer name: Mr Charles Robson. 2015-12-13 View Report
Officers. Officer name: Mr Philip Robson. Appointment date: 2015-12-11. 2015-12-13 View Report
Incorporation. Capital: GBP 90 2015-11-13 View Report