R34 LIMITED
Status | DISSOLVED |
Company No. | SC338854 |
Category | Private Limited Company |
Incorporated | 04 Mar 2008 |
Age | 16 years, 2 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 14 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting scotland
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
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
Resolution
Date: 04 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 28 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3388540002
Documents
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
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Ann Shields
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Smith
Documents
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
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
Legacy
Date: 17 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mari anderson
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director iain graham
Documents
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
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
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
Legacy
Date: 22 Sep 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/10000\28/05/08
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james andrew mitchell smith
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mari anderson
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed john shields
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary md secretaries LIMITED
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director md directors LIMITED
Documents
Resolution
Date: 07 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed iain mackenzie graham
Documents
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
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
Some Companies
8 KETTIL'STOUN GROVE,LINLITHGOW,EH49 6PP
Number: | SC600724 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |
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 |