REMASOL LTD.

Unit 5 Gateway Business Park Unit 5 Gateway Business Park, Grangemouth, FK3 8WX, Stirlingshire
StatusDISSOLVED
Company No.SC371274
CategoryPrivate Limited Company
Incorporated18 Jan 2010
Age14 years, 4 months, 14 days
JurisdictionScotland
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Boyd

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-18

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Wilson Close

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Currie

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Incorporation company

Date: 18 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EUPHOROS (CANNOCK) LIMITED

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

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