RGL STATIONERS LIMITED

Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC418123
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionScotland
Dissolution28 Feb 2024
Years3 months, 18 days

SUMMARY

RGL STATIONERS LIMITED is an dissolved private limited company with number SC418123. It was incorporated 12 years, 3 months, 18 days ago, on 28 February 2012 and it was dissolved 3 months, 18 days ago, on 28 February 2024. The company address is Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Old address: , Office 207, 9 George Square, Glasgow, G2 1QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Old address: , Opus Restructuring Llp 1 West Regent Street, Glasgow, G2 1RW

Change date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Old address: , Upper Floor Unit 1, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, United Kingdom

Change date: 2022-11-28

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: , C/O J Mcnally Limited (Certified Accountants), 16 Orchard Drive, Giffnock, Glasgow, G46 7NU

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 28 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 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: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: , 16 Orchard Drive, Glasgow, G46 7NU, United Kingdom

Change date: 2013-03-28

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J Mcnally Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Lynch

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYDOWN LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:09464782
Status:ACTIVE
Category:Private Limited Company

EDWARDS TECHNICAL SOLUTIONS LTD

12 MARPLE CLOSE,BIRKENHEAD,CH43 0XQ

Number:07866513
Status:ACTIVE
Category:Private Limited Company

ILLUMINATUS CGI LIMITED

5 CRESCENT EAST,THORNTON,FY5 3LJ

Number:07507588
Status:ACTIVE
Category:Private Limited Company

INTOSERT LIMITED

GATE LODGE CLOSE,NORTHAMPTON,NN3 8RJ

Number:02208612
Status:ACTIVE
Category:Private Limited Company

MEADOWBROOK (SOUTHERN) SERVICES LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:08257136
Status:ACTIVE
Category:Private Limited Company

SJC TECH LTD

WINDY RIDGE RERAIG,KYLE,IV40 8DH

Number:SC621473
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