CANTERBURY REINFORCEMENT SERVICES LTD

3 Clairmont Gardens, Glasgow, G3 7LW, Scotland
StatusACTIVE
Company No.SC419694
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionScotland

SUMMARY

CANTERBURY REINFORCEMENT SERVICES LTD is an active private limited company with number SC419694. It was incorporated 12 years, 2 months, 28 days ago, on 16 March 2012. The company address is 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 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: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Julie Rosenbloom

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lizanne Julie Rosenbloom Tralongo

Notification date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Rosenbloom

Termination date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mrs Lizanne Julie Rosenbloom Tralongo

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

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 no updates

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

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: 21 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 3 Clairmont Gardens Glasgow G3 7LW

Change date: 2016-04-21

Old address: 4th Floor 115 George Street Edinburgh EH2 4JN

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Rosenbloom

Change date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 03 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mrs Julie Rosenbloom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMR LETTINGS LTD

51 DERBY ROAD,SOUTHAMPTON,SO14 0DG

Number:11518197
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE PHARMA BRITAIN LIMITED

79 WODECROFT ROAD,LUTON,LU3 2EZ

Number:08895086
Status:ACTIVE
Category:Private Limited Company

LESHY HOLDINGS LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:10499745
Status:ACTIVE
Category:Private Limited Company

MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION

MALLAIG AND DISTRICT SWIMMING,MALLAIG,PH41 4RG

Number:SC131271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MBGW LIMITED

44 TOWNSEND STREET,CHELTENHAM,GL51 9HB

Number:08875312
Status:ACTIVE
Category:Private Limited Company

PLATINUM TREE ESTATES LIMITED

8 GOLDSBORO ROAD,LONDON,SW8 4RR

Number:10384900
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