REID AND ROBERTSON LIMITED

SC445366
13 WHITFIELD DRIVE HEATHFIELD INDUSTRIAL ESTATE AYR KA8 9RX

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
22 Jun 2020 insolvency Solvency Statement dated 17/06/20 1 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
19 Mar 2020 accounts Annual Accounts 5 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 officers Termination of appointment of director (Rae Tomlinson) 1 Buy now
03 May 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 accounts Annual Accounts 5 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 18 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Matthew Ratcliffe) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Katie Laura Wood) 1 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Timothy John Davies) 2 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
12 Feb 2016 officers Change of particulars for secretary (Mrs Katie Laura Sinclair) 3 Buy now
01 Feb 2016 accounts Annual Accounts 16 Buy now
28 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Jun 2015 officers Appointment of secretary (Mrs Katie Laura Sinclair) 2 Buy now
12 Jun 2015 officers Appointment of director (Mr Rae Tomlinson) 2 Buy now
12 Jun 2015 officers Appointment of director (Mr Timothy John Davies) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Alan Gordon King) 1 Buy now
12 Jun 2015 officers Termination of appointment of director (William David King) 1 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2015 capital Statement of capital (Section 108) 4 Buy now
14 May 2015 incorporation Re Registration Memorandum Articles 7 Buy now
14 May 2015 resolution Resolution 2 Buy now
14 May 2015 change-of-name Reregistration Private Unlimited To Private Limited Company 3 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
28 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2013 incorporation Incorporation Company 27 Buy now