REVERSIONARY GAINS II LIMITED

SC132641
13 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2019 mortgage Statement of release/cease from a charge 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
04 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 7 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Antony Lewis Pierce) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Paul Trevor Barber) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Neal Morar) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Robert John Calnan) 1 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
07 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2017 accounts Annual Accounts 6 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
24 Jun 2016 officers Change of particulars for secretary (Neal Morar) 1 Buy now
06 May 2016 accounts Annual Accounts 7 Buy now
20 Aug 2015 accounts Change Account Reference Date Company 3 Buy now
19 Aug 2015 annual-return Annual Return 14 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2015 officers Termination of appointment of secretary (Michael Patrick Windle) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Nicholas Peter On) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Paul Trevor Barber) 2 Buy now
15 Jun 2015 officers Appointment of secretary (Neal Morar) 3 Buy now
15 Jun 2015 officers Appointment of director (Mr Robert John Calnan) 3 Buy now
15 Jun 2015 officers Appointment of director (Mr Neal Morar) 3 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 officers Appointment of director (Mr Nicholas Peter On) 3 Buy now
24 Feb 2014 officers Termination of appointment of director (Peter Couch) 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Graham Sidwell) 2 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
24 Dec 2012 officers Change of particulars for director (Mr Paul Barber) 3 Buy now
18 Jul 2012 annual-return Annual Return 15 Buy now
02 Jul 2012 accounts Annual Accounts 11 Buy now
09 Aug 2011 capital Statement of capital (Section 108) 4 Buy now
09 Aug 2011 insolvency Solvency statement dated 25/07/11 1 Buy now
09 Aug 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Aug 2011 resolution Resolution 2 Buy now
26 Jul 2011 annual-return Annual Return 16 Buy now
29 Jun 2011 officers Termination of appointment of director (Graeme Marshall) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Rupert Pearce Gould) 2 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Susan Burgess) 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Simon Little) 2 Buy now
13 Jan 2011 officers Appointment of director (Peter Quentin Patrick Couch) 3 Buy now
13 Jan 2011 officers Appointment of director (Paul Barber) 3 Buy now
13 Jan 2011 officers Appointment of director (Graham Sidwell) 3 Buy now
13 Jan 2011 officers Appointment of secretary (Michael Patrick Windle) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (John Caves) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Nigel Hare-Scott) 2 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
01 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Jul 2010 annual-return Annual Return 8 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
17 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
28 Feb 2009 accounts Annual Accounts 5 Buy now
23 Feb 2009 officers Director appointed simon little 3 Buy now
23 Feb 2009 officers Director appointed nigel trewren hare-scott 3 Buy now
23 Feb 2009 officers Director appointed susan ann burgess 3 Buy now
25 Jun 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
17 Aug 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
30 Jun 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 6 Buy now
12 Sep 2005 officers Secretary's particulars changed 1 Buy now
12 Sep 2005 annual-return Return made up to 24/06/05; full list of members 2 Buy now
23 Sep 2004 accounts Annual Accounts 6 Buy now
06 Jul 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 6 Buy now
17 Jul 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
12 Dec 2002 accounts Annual Accounts 8 Buy now
06 Jul 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
01 May 2002 auditors Auditors Resignation Company 1 Buy now
19 Sep 2001 annual-return Return made up to 24/06/01; full list of members 7 Buy now
06 Jul 2001 accounts Annual Accounts 13 Buy now
06 Jul 2001 accounts Accounting reference date shortened from 11/02/02 to 30/04/01 1 Buy now
28 Jun 2001 accounts Annual Accounts 13 Buy now