Rural Projects And Developments Limited

DataGardener
dissolved

Rural Projects And Developments Limited

sc450285Private Limited With Share Capital

6A Drynoch, Carbost, Isle Of Skye, IV478SP
Incorporated

17/05/2013

Company Age

12 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Rural Projects And Developments Limited (sc450285) is a private limited with share capital incorporated on 17/05/2013 (12 years old) and registered in isle of skye, IV478SP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 17/05/2013
IV478SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

45
Gazette Dissolved Voluntary
Category:Gazette
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:30-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Resolution
Category:Resolution
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2014
Termination Director Company With Name
Category:Officers
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Incorporation Company
Category:Incorporation
Date:17-05-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date15/12/2023
Latest Accounts31/03/2023

Trading Addresses

6 Drynoch, Carbost, Isle Of Skye, IV478SPRegistered

Contact

6A Drynoch, Carbost, Isle Of Skye, IV478SP