R34 LIMITED

C/O Leonard Curtis Recovery Ltd 4th Floor C/O Leonard Curtis Recovery Ltd 4th Floor, Glasgow, G2 7DA
StatusDISSOLVED
Company No.SC338854
CategoryPrivate Limited Company
Incorporated04 Mar 2008
Age16 years, 2 months, 3 days
JurisdictionScotland
Dissolution14 Jul 2020
Years3 years, 9 months, 24 days

SUMMARY

R34 LIMITED is an dissolved private limited company with number SC338854. It was incorporated 16 years, 2 months, 3 days ago, on 04 March 2008 and it was dissolved 3 years, 9 months, 24 days ago, on 14 July 2020. The company address is C/O Leonard Curtis Recovery Ltd 4th Floor C/O Leonard Curtis Recovery Ltd 4th Floor, Glasgow, G2 7DA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: C/O Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street Glasgow G2 7DA

Old address: R34 Cafe Unit 3a Porterfield Road Westway Industrial Estate Renfrew PA4 8DJ

Change date: 2019-02-04

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Ann Shields

Cessation date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Caroline Ann Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change of name by resolution

Date: 18 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 18 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tapa scotland LTD\certificate issued on 18/07/14

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R34 LIMITED\certificate issued on 04/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3388540002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ann Shields

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland

Change date: 2011-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom

Change date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: John Paul Shields

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: 4 Princes Gardens Glasgow G12 9HP United Kingdom

Change date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mari anderson

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iain graham

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from sheraig cottage killochries kilmacolm PA13 4TE

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/05/08\gbp si 2649@1=2649\gbp ic 1/2650\

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/10000\28/05/08

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james andrew mitchell smith

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mari anderson

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed john shields

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary md secretaries LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director md directors LIMITED

Documents

View document PDF

Memorandum articles

Date: 07 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed iain mackenzie graham

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1494 LIMITED\certificate issued on 28/04/08

Documents

View document PDF

Incorporation company

Date: 04 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIPELAGO FOLKSCHOOL CIC

8 KETTIL'STOUN GROVE,LINLITHGOW,EH49 6PP

Number:SC600724
Status:ACTIVE
Category:Community Interest Company

CLASSIC TRAX LIMITED

65 ST. HELIER AVENUE,MORDEN,SM4 6HY

Number:04786035
Status:ACTIVE
Category:Private Limited Company

INITIAL CONSULTANCY SERVICES LIMITED

18 BARNARD CLOSE,BEDLINGTON,NE22 6NE

Number:10999285
Status:ACTIVE
Category:Private Limited Company

MARTIN PREMIER PROPERTIES LIMITED

2 ARLINGTON WAY,STOKE-ON-TRENT,ST3 7WH

Number:10620820
Status:ACTIVE
Category:Private Limited Company

NVIZIBLE LIMITED

8/9 CARLISLE STREET,LONDON,W1D 3BP

Number:06900121
Status:ACTIVE
Category:Private Limited Company

SHENLEY GARDEN HOME SERVICES & ELECTRICAL LTD

I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR

Number:10707072
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