RETAIL SALES SOLUTIONS (UK) LIMITED

21 Forbes Place, Paisley, PA1 1UT, Scotland
StatusDISSOLVED
Company No.SC258281
CategoryPrivate Limited Company
Incorporated27 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

RETAIL SALES SOLUTIONS (UK) LIMITED is an dissolved private limited company with number SC258281. It was incorporated 20 years, 7 months, 9 days ago, on 27 October 2003 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 21 Forbes Place, Paisley, PA1 1UT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 21 Forbes Place Paisley PA1 1UT

Change date: 2019-05-28

Old address: Lochfield House 135 Neilston Road Paisley PA2 6QL

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Allan Reid

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Allan Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Reid

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Graham Alexander Dickson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 05/12/06 from: suite 525 baltic chambers 50 wellington street glasgow G2 6HJ

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 24/11/04 from: 41 the paddock clarkston glasgow G76 8SL

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eartharcade LIMITED\certificate issued on 12/03/04

Documents

View document PDF

Resolution

Date: 12 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Capital

Type: 123

Description: £ nc 1000/10000 22/01/04

Documents

View document PDF

Resolution

Date: 12 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNOCK DESSERTS LIMITED

THE PRESIDENT'S SUITE THE WHITE HOUSE,CANNOCK,WS11 1BE

Number:11952377
Status:ACTIVE
Category:Private Limited Company

CLIPPERS SWANSEA LIMITED

39 EVERSLEY ROAD,SWANSEA,SA2 9DE

Number:11723662
Status:ACTIVE
Category:Private Limited Company

EXPERTICA SERVICES LIMITED

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:04737882
Status:ACTIVE
Category:Private Limited Company

FEEL GOOD STUDIO & GYM, LOUTH LIMITED

UNIT 4 BELVOIR WAY,LOUTH,LN11 0LQ

Number:10922541
Status:ACTIVE
Category:Private Limited Company

PROPERTY PROTECTOR LIMITED

2ND FLOOR MAIDSTONE HOUSE,MAIDSTONE,ME15 6AW

Number:08935369
Status:ACTIVE
Category:Private Limited Company

ROSEDALE ESTATE (ALDERSHOT) FREEHOLD LIMITED

206 HOLLY ROAD,ALDERSHOT,GU12 4SE

Number:08112809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source