REBUILD FUTURES LTD.

37a Eskside West, Musselburgh, EH21 6PR, United Kingdom
StatusACTIVE
Company No.SC465089
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 11 days
JurisdictionScotland

SUMMARY

REBUILD FUTURES LTD. is an active private limited company with number SC465089. It was incorporated 10 years, 5 months, 11 days ago, on 03 December 2013. The company address is 37a Eskside West, Musselburgh, EH21 6PR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2022-01-20

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-20

Capital : 15,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-06

Capital : 15,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 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: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 8 Elizabeth Dickson Gardens Edgehead Pathhead EH37 5RT Scotland

New address: 37a Eskside West Musselburgh EH21 6PR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 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: 03 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: C/O Rosslyn Associates the Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA

Change date: 2016-11-01

New address: 8 Elizabeth Dickson Gardens Edgehead Pathhead EH37 5RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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 full list shareholders

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: C/O Rosslyn Associates the Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA

Change date: 2015-04-01

Old address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: William Allan Whittle

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Hunter

Appointment date: 2015-03-09

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1808) LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB

Change date: 2014-12-22

Old address: F9 Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-22

Officer name: D.W. Company Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom

New address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.W. Company Services Limited

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Allan Whittle

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Director 1 Limited

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Rose

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL SUPPORT LIMITED

CROWS NEST GARAGE CLOCK FACE ROAD,WIDNES,WA8 3XH

Number:06958237
Status:LIQUIDATION
Category:Private Limited Company

MOVA PRIVATE LIMITED

9A RHODES PLACE,MILTON KEYNES,MK6 2LN

Number:06677427
Status:ACTIVE
Category:Private Limited Company

MRB IT CONSULTING LIMITED

11 BROADWALK,CAERLEON,NP18 1NP

Number:09596982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALMARIS PLANT HIRE LIMITED

PATERSON BUILDING,COATBRIDGE,ML5 2EU

Number:SC281564
Status:ACTIVE
Category:Private Limited Company

RJJH LIMITED

12 PENRITH CRESCENT,WICKFORD,SS11 7FL

Number:10316154
Status:ACTIVE
Category:Private Limited Company

TELEMARK DEVELOPMENTS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06341948
Status:LIQUIDATION
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