About

Registered Number: SC222333
Date of Incorporation: 17/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 30 Miller Road, Ayr, Ayrshire, KA7 2AY

 

Based in Ayrshire, Rjc Fabrications Ltd was founded on 17 August 2001, it's status is listed as "Dissolved". Cuthbert, Hazel Margaret is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUTHBERT, Hazel Margaret 17 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 14 December 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
CERTNM - Change of name certificate 28 February 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 February 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 August 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
287 - Change in situation or address of Registered Office 29 August 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 21 August 2002
410(Scot) - N/A 15 October 2001
287 - Change in situation or address of Registered Office 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.