RLSH LIMITED
Status | DISSOLVED |
Company No. | SC498478 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 2 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 22 Aug 2023 |
Years | 8 months, 12 days |
SUMMARY
RLSH LIMITED is an dissolved private limited company with number SC498478. It was incorporated 9 years, 2 months, 11 days ago, on 20 February 2015 and it was dissolved 8 months, 12 days ago, on 22 August 2023. The company address is C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mario Luigi Gizzi
Change date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: 169 C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland
New address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
New address: 169 C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
Old address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom
Change date: 2020-11-25
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Guiseppe Frederico Conetta
Change date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Patrick White
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ritchie Templeton
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ashe House Limited
Notification date: 2018-12-03
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Remick 3 Limited
Notification date: 2018-12-03
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-03
Psc name: Linda Templeton
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Elaine White
Cessation date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mario Luigi Gizzi
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick White
Termination date: 2018-12-03
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antonio Guiseppe Frederico Conetta
Appointment date: 2018-12-03
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ritchie Templeton
Termination date: 2018-12-03
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Ritchie Templeton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Patrick White
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Linda Templeton
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: John Patrick White
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ritchie Templeton
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ruth White
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick White
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick White
Change date: 2017-06-14
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick White
Change date: 2017-01-02
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 17 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change sail address company with new address
Date: 01 Apr 2015
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Some Companies
4 MEGRAY ROW,STONEHAVEN,AB39 3LH
Number: | SC611240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITECO OILFIELD SUPPLY UK LIMITED
12-16 ALBYN PLACE,ABERDEEN,AB10 1PS
Number: | SC335752 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 PHOENIX HOUSE,HOUNSLOW,TW3 3FF
Number: | 10554308 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARTEL CLOSE,PURFLEET,RM19 1RZ
Number: | 09149463 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79 PEPPARD ROAD,READING,RG4 9RN
Number: | 04757533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN, STROUDWOOD COTTAGE SCIVIERS LANE,SOUTHAMPTON,SO32 1HB
Number: | 04782762 |
Status: | ACTIVE |
Category: | Private Limited Company |