RESOMATION LIMITED

25 Honeywell Avenue, Glasgow, G33 6HS, Scotland
StatusACTIVE
Company No.SC323417
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 6 days
JurisdictionScotland

SUMMARY

RESOMATION LIMITED is an active private limited company with number SC323417. It was incorporated 17 years, 6 days ago, on 10 May 2007. The company address is 25 Honeywell Avenue, Glasgow, G33 6HS, Scotland.



Company Fillings

Auditors resignation company

Date: 08 Mar 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-02

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Margaret Keag

Appointment date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-04

New date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 1st Floor 51 Dougrie Drive Castlemilk Glasgow G45 9AD

New address: 25 Honeywell Avenue Glasgow G33 6HS

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Robert David Pickard

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Owen Pickard

Appointment date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Close

Termination date: 2016-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-22

Officer name: Caroline Jane Sellers

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Murray Tinning

Termination date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 24 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor's letter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 04 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Close

Change date: 2014-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 05 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Murray Tinning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: Robert Owen House 87 Bath Street Glasgow G2 2EE Scotland

Change date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rickman

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-19

Old address: 25 Honeywell Avenue Stepps Glasgow G33 6HS

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Parry

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Livingstone Sinclair

Change date: 2011-03-11

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Sinclair

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Parry

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Craig Livingstone Sinclair

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Alexander Mcmillan Sullivan

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Alison Close

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Rickman

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2010

Action Date: 04 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2010-01-04

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/09\gbp si [email protected]=160.7\gbp ic 2/162.7\

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/03/09

Documents

View document PDF

Resolution

Date: 17 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed alison close

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david buchan hendry

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 24/12/07--------- £ si [email protected]=123 £ ic 1/124

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 122

Description: S-div 24/12/07

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/12/07

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTO SADOC LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08824370
Status:ACTIVE
Category:Private Limited Company

BILO LTD

19 WINCHESTER ROAD,LONDON,E4 9LH

Number:11159971
Status:ACTIVE
Category:Private Limited Company
Number:04568003
Status:ACTIVE
Category:Private Limited Company

IMPRESSIONS CLEANING SCOTLAND LIMITED

UNIT D2 FAIRWAYS BUSINESS PARK,LIVINGSTON,EH54 8AF

Number:SC162236
Status:ACTIVE
Category:Private Limited Company

MARTIN HEATING & PLUMBING LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:06919120
Status:ACTIVE
Category:Private Limited Company

RGA&CO LTD

131 MEDLICOTT ROAD,BIRMINGHAM,B11 1UG

Number:10765567
Status:ACTIVE
Category:Private Limited Company

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