RETRONIX LITHO LIMITED

Retronix House Retronix House, Coatbridge, ML5 4EF
StatusDISSOLVED
Company No.SC340846
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 2 months, 12 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 year, 1 month, 21 days

SUMMARY

RETRONIX LITHO LIMITED is an dissolved private limited company with number SC340846. It was incorporated 16 years, 2 months, 12 days ago, on 04 April 2008 and it was dissolved 1 year, 1 month, 21 days ago, on 25 April 2023. The company address is Retronix House Retronix House, Coatbridge, ML5 4EF.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Shaw Macintyre

Cessation date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Shaw Macintyre

Termination date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Proctor

Cessation date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Proctor

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Obie Rooker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Obie Rooker

Change date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/08/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from rentronix house north caldeen road coatbridge ML5 4EF

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr obie rooker

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr stuart proctor

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MASCORD LTD

COTTAGE LODGE,BROCKENHURST,SO42 7SH

Number:04991511
Status:ACTIVE
Category:Private Limited Company

JCS CONTRACTORS (NORTHERN) LTD

USWORTH ROAD INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PD

Number:04022272
Status:ACTIVE
Category:Private Limited Company

MAKE BELIEVE LEYTONSTONE LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07408707
Status:ACTIVE
Category:Private Limited Company

OBSERVE COMMUNICATIONS LTD

UNIT 14,GREENFORD,UB6 8WA

Number:09215051
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN UNIT LIMITED

33 GEORGE STREET,WEST YORKSHIRE,WF1 1LX

Number:03584134
Status:ACTIVE
Category:Private Limited Company

TOMAS CAPITAL LIMITED

ABBEY HOUSE,FARNBOROUGH,GU14 7NA

Number:10284074
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