RLSH LIMITED

C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland
StatusDISSOLVED
Company No.SC498478
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 2 months, 11 days
JurisdictionScotland
Dissolution22 Aug 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENURY CONSULTANTS LTD

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

MSK INFOTECH LIMITED

76 PHOENIX HOUSE,HOUNSLOW,TW3 3FF

Number:10554308
Status:ACTIVE
Category:Private Limited Company

SHUNGU & TANAKA LIMITED

4 CARTEL CLOSE,PURFLEET,RM19 1RZ

Number:09149463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEMTATION LIMITED

79 PEPPARD ROAD,READING,RG4 9RN

Number:04757533
Status:ACTIVE
Category:Private Limited Company

TEAM PURPLE LIMITED

THE BARN, STROUDWOOD COTTAGE SCIVIERS LANE,SOUTHAMPTON,SO32 1HB

Number:04782762
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