RENDSTAFF LIMITED

22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland
StatusACTIVE
Company No.SC437156
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 2 days
JurisdictionScotland

SUMMARY

RENDSTAFF LIMITED is an active private limited company with number SC437156. It was incorporated 11 years, 6 months, 2 days ago, on 19 November 2012. The company address is 22 Backbrae Street 22 Backbrae Street, Glasgow, G65 0NH, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4371560001

Charge creation date: 2024-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 15 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Girvan Kilpatrick

Notification date: 2016-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-14

Psc name: Ian Girvan Kilpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Whitnell

Termination date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: 22 Backbrae Street Kilsyth Glasgow G65 0NH

Change date: 2021-12-20

Old address: Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Paul Martin Whitnell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Robert Thomas Kilpatrick

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-08

Psc name: Robert Thomas Kilpatrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: Geason House 145 North Street Glasgow G3 7DA

Change date: 2021-01-08

New address: Titanium 1 Kings Inch Place Renfrew PA4 8WF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 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: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Old address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB

New address: Geason House 145 North Street Glasgow G3 7DA

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: 48 St Vincent Street Glasgow G2 5TS United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWS PLUMBING SERVICES LIMITED

10 SEBASTIAN STREET,LONDON,EC1V 0HE

Number:09384209
Status:ACTIVE
Category:Private Limited Company

CHIKCHATT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11434047
Status:ACTIVE
Category:Private Limited Company

EMPOWER PEOPLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11446053
Status:ACTIVE
Category:Private Limited Company

HEADGLOW LIMITED

ROSSE WORKS,SHIPLEY,BD18 4JH

Number:01617804
Status:ACTIVE
Category:Private Limited Company

HOLMS FISHING COMPANY LIMITED

5 MILLER ROAD,AYR,KA7 2AX

Number:SC144934
Status:ACTIVE
Category:Private Limited Company

SOUTHOVER FOOD COMPANY LIMITED

UNIT 4 GRANGE ROAD INDUSTRIAL ESTATE,BRIGHTON,BN42 4EN

Number:02335936
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