RESOURCE TELECOM LIMITED

SC191363
BELHAVEN HOUSE LARK WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RB

Documents

Documents
Date Category Description Pages
16 Oct 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 7 Buy now
27 Feb 2024 officers Change of particulars for director (Mr James Jeremy Edward Fletcher) 2 Buy now
12 Dec 2023 resolution Resolution 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2023 accounts Annual Accounts 7 Buy now
24 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 44 Buy now
24 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
24 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
26 Jul 2023 officers Appointment of director (Mr James Jeremy Edward Fletcher) 2 Buy now
02 May 2023 officers Termination of appointment of director (James Jeremy Edward Fletcher) 1 Buy now
02 May 2023 officers Appointment of director (Mrs Charlene Emma Friend) 2 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 officers Termination of appointment of director (Graeme George Edgar) 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 10 Buy now
31 Aug 2021 officers Termination of appointment of director (Simone Miller Pollock) 1 Buy now
12 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Appointment of director (Simone Miller Pollock) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Graeme George Edgar) 2 Buy now
23 Oct 2020 officers Termination of appointment of director (Simone Miller Pollock) 1 Buy now
23 Oct 2020 officers Termination of appointment of secretary (Simone Miller Pollock) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Gerald Lee Murphy) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Laura Anne Mary Brodie) 1 Buy now
23 Oct 2020 officers Appointment of director (Mr Christopher David Goodman) 2 Buy now
23 Oct 2020 officers Appointment of director (Mr James Jeremy Edward Fletcher) 2 Buy now
23 Oct 2020 officers Appointment of director (Mr Ralph Gilbert) 2 Buy now
03 Aug 2020 capital Return of Allotment of shares 2 Buy now
10 Jul 2020 accounts Annual Accounts 9 Buy now
02 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 9 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Annual Accounts 9 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 May 2016 officers Termination of appointment of director (David Hunter) 1 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
19 May 2015 accounts Annual Accounts 7 Buy now
01 May 2015 officers Appointment of secretary (Simone Miller Pollock) 2 Buy now
01 May 2015 officers Termination of appointment of secretary (Graeme George Edgar) 1 Buy now
01 May 2015 officers Appointment of director (Simone Miller Pollock) 2 Buy now
19 Jan 2015 officers Appointment of director (Mr David Hunter) 2 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
14 May 2014 officers Appointment of director (Gerald Lee Murphy) 3 Buy now
14 May 2014 officers Appointment of director (Laura Anne Mary Brodie) 3 Buy now
14 May 2014 officers Termination of appointment of director (John Mcmillan) 2 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 13 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 officers Change of particulars for director (Mr John Mcmillan) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Graeme George Edgar) 2 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 7 Buy now
02 Jul 2008 officers Appointment terminated director gavin brown 1 Buy now
24 Jan 2008 annual-return Return made up to 23/11/07; full list of members 3 Buy now
27 Jul 2007 accounts Annual Accounts 7 Buy now
05 Dec 2006 annual-return Return made up to 23/11/06; full list of members 3 Buy now
26 Jul 2006 accounts Annual Accounts 7 Buy now
31 May 2006 officers New director appointed 3 Buy now
24 Jan 2006 annual-return Return made up to 23/11/05; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 8 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: haines watts 231/233 st vincent street glasgow lanarkshire G2 5QY 1 Buy now
23 Nov 2004 annual-return Return made up to 23/11/04; full list of members 7 Buy now
27 Sep 2004 address Registered office changed on 27/09/04 from: 233 st vincent street glasgow G2 5QY 1 Buy now
30 Jul 2004 accounts Annual Accounts 7 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: c/o bkr haines watts 65 bath street glasgow lanarkshire G2 2DD 1 Buy now
25 Nov 2003 annual-return Return made up to 23/11/03; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 7 Buy now
04 Dec 2002 annual-return Return made up to 23/11/02; full list of members 7 Buy now
16 May 2002 accounts Annual Accounts 7 Buy now
26 Nov 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
16 Oct 2001 capital Ad 10/10/01--------- £ si 19900@1=19900 £ ic 2/19902 2 Buy now
16 Oct 2001 accounts Annual Accounts 7 Buy now
15 Feb 2001 accounts Annual Accounts 8 Buy now
13 Dec 2000 annual-return Return made up to 23/11/00; full list of members 7 Buy now
13 Dec 2000 address Registered office changed on 13/12/00 from: unit 8 technology centre scottish enterprise technology park, east kilbride glasgow, lanarkshire, G75 0QD 1 Buy now
05 Jun 2000 accounts Annual Accounts 5 Buy now
05 Apr 2000 annual-return Return made up to 23/11/99; full list of members 7 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: 53 bothwell street glasgow G2 6TS 1 Buy now