REID FASTENERS & FIXINGS LTD.
Status | LIQUIDATION |
Company No. | SC155806 |
Category | Private Limited Company |
Incorporated | 01 Feb 1995 |
Age | 29 years, 4 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
REID FASTENERS & FIXINGS LTD. is an liquidation private limited company with number SC155806. It was incorporated 29 years, 4 months, 3 days ago, on 01 February 1995. The company address is Begbies Traynor, 2nd Foor Begbies Traynor, 2nd Foor, 10-14 West Nile Street, G1 2PP, Glasgow.
Company Fillings
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: 4TH floor 78 st vincent street glasgow G2 5UB
Documents
Liquidation compulsory notice winding up scotland
Date: 11 Mar 2005
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 11 Mar 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 14 Feb 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 14 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 14/02/05 from: unit 3, ocean trade centre minto avenue, altens industrial estate, aberdeen aberdeenshire AB12 3JZ
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Accounts with accounts type small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 19/11/02 from: unit 1 seafield trading estate 51 seafield road inverness IV1 1SG
Documents
Accounts with accounts type small
Date: 14 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/10/00
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 05 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/00; full list of members
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 29 Oct 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 08 Sep 1999
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/98; no change of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 20 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Apr 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Resolution
Date: 10 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 10/04/97 from: unit 5, riverside industrial est craig road dingwall ross-shire IV15 9LE
Documents
Legacy
Date: 10 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/97; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Resolution
Date: 01 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/96; full list of members
Documents
Legacy
Date: 24 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CROWN HOUSE,LOUDWATER,HP10 9TJ
Number: | 06627902 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIRE'S EUROPEAN DISTRIBUTION LIMITED
UNIT 4 BROMFORD GATE,BIRMINGHAM,B24 8DW
Number: | 06540994 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARADEPLATZ,ZURICH 8001,
Number: | FC026825 |
Status: | ACTIVE |
Category: | Other company type |
GROOVEFIX PREMIUM GOLF ACCESSORIES LIMITED
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 07374560 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MOSBOROUGH HALL DRIVE,SHEFFIELD,S20 4UA
Number: | 08245255 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A NEWARK ROAD,LINCOLN,LN5 8PS
Number: | 08152812 |
Status: | ACTIVE |
Category: | Private Limited Company |