RELIABUILD CONTRACTORS LIMITED

12 Marchfield Road, Dundee, DD2 1JG, Scotland
StatusACTIVE
Company No.SC462502
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionScotland

SUMMARY

RELIABUILD CONTRACTORS LIMITED is an active private limited company with number SC462502. It was incorporated 10 years, 7 months, 5 days ago, on 29 October 2013. The company address is 12 Marchfield Road, Dundee, DD2 1JG, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Stewart

Change date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Ronald Alexander Gibb

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr Andrew Stewart

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mr Ronald Alexander Gibb

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald Alexander Gibb

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Macfarlane

Cessation date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Ben Macfarlane

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 12 Marchfield Road Dundee DD2 1JG

Change date: 2020-02-18

Old address: 5 Emmock Woods Drive Dundee DD4 9FA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Alexander Gibb

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Gibb

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUSEWAY BUILDERS LTD

2 KNOCKBRACKEN PARK,,BT52 1WP

Number:NI063393
Status:ACTIVE
Category:Private Limited Company

J. BECKETT & SONS LIMITED

C/O FA SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:01208023
Status:LIQUIDATION
Category:Private Limited Company

JENSON RACING PROMOTIONS LIMITED

VALLEY VIEW,LINCOLN,LN6 9DN

Number:09718645
Status:ACTIVE
Category:Private Limited Company

KEVERNE & GAMBLE LTD

111 HIGH STREET,LINCOLN,LN5 7PY

Number:10150277
Status:ACTIVE
Category:Private Limited Company

KEYSTONE COMPLIANCE LIMITED LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:11490314
Status:ACTIVE
Category:Private Limited Company

PELLICON LIMITED

128 BAIN AVENUE,CAMBERLEY,GU15 2RY

Number:06882052
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