REMASOL LTD.
Status | DISSOLVED |
Company No. | SC371274 |
Category | Private Limited Company |
Incorporated | 18 Jan 2010 |
Age | 14 years, 4 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
REMASOL LTD. is an dissolved private limited company with number SC371274. It was incorporated 14 years, 4 months, 14 days ago, on 18 January 2010 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is Unit 5 Gateway Business Park Unit 5 Gateway Business Park, Grangemouth, FK3 8WX, Stirlingshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type dormant
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type dormant
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Currie
Change date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 23 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Mark Anthony Currie
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Currie
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Derek Wilson Close
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Boyd
Change date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Old address: Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland
Change date: 2014-01-07
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Boyd
Documents
Capital allotment shares
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-18
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Wilson Close
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Currie
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Some Companies
CAMBRIDGE SPACE CENTRE LIMITED
THE PRIORY THREMHALL PARK,BISHOP'S STORTFORD,CM22 7WE
Number: | 11201459 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000350 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
COOPER EDWARDS FENCING LIMITED
THE COTTAGE THE GREEN,BEDFORD,MK43 7HT
Number: | 11007417 |
Status: | ACTIVE |
Category: | Private Limited Company |
DWA ADVISORY AND CONSULTING LTD
90 HIGH STREET,NEWMARKET,CB8 8FE
Number: | 09964492 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ST. MARYS ROAD,SMETHWICK,B67 5DG
Number: | 11295625 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RESPONSE BUSINESS FINANCE LIMITED
UNIT 1, THE CAM CENTRE,HITCHIN,SG4 0TW
Number: | 11152329 |
Status: | ACTIVE |
Category: | Private Limited Company |