RESOURCE TELECOM GROUP LIMITED

Belhaven House Lark Way Belhaven House Lark Way, Bellshill, ML4 3RB, Scotland
StatusLIQUIDATION
Company No.SC433930
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionScotland

SUMMARY

RESOURCE TELECOM GROUP LIMITED is an liquidation private limited company with number SC433930. It was incorporated 11 years, 7 months, 17 days ago, on 03 October 2012. The company address is Belhaven House Lark Way Belhaven House Lark Way, Bellshill, ML4 3RB, Scotland.



Company Fillings

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4339300001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-01

Psc name: Glg Telecom Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mrs Charlene Emma Friend

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jeremy Edward Fletcher

Termination date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Atlantic House 1a Cadogan Street Glasgow G2 6QE

New address: Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme George Edgar

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-16

Charge number: SC4339300001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4339300002

Charge creation date: 2021-04-16

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme George Edgar

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Gerald Lee Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Laura Anne Mary Brodie

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Goodman

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr James Jeremy Edward Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Gilbert

Appointment date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Glg Telecom Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-03

Psc name: Angela Dawn Edgar

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme George Edgar

Cessation date: 2016-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-03

Psc name: Laura Anne Mary Brodie

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Francis Brodie

Cessation date: 2016-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Lee Murphy

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Anne Mary Brodie

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcmillan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODEWELL PROJECTS & MANAGEMENT LTD

7 ST. MARKS CLOSE,FOLKESTONE,CT20 3LY

Number:11389674
Status:ACTIVE
Category:Private Limited Company

D SMITH SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11470492
Status:ACTIVE
Category:Private Limited Company

DRONE ROOM LTD

50 OUGHTRINGTON LANE,LYMM,WA13 0QT

Number:10130935
Status:ACTIVE
Category:Private Limited Company

JASONA CONSULTANCY LTD

143 TAMWORTH ROAD,NOTTINGHAM,NG10 1BY

Number:08821495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLE ROSE LIMITED

154 LEIGH ROAD,LEIGH,WN7 1SJ

Number:11658703
Status:ACTIVE
Category:Private Limited Company

POWER DRAINAGE & PLUMBING SERVICES LTD

35 RIVERSDALE ROAD,ROMFORD,RM5 2NP

Number:08591336
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