Advanced company searchLink opens in new window

REMNANT KINGS CENTRAL LIMITED

Company number SC107879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 AD01 Registered office address changed from 583/585 Lawmoor Street Dixon Blazes Indl Estate, Glasgow G5 0TT to Unit 1, 30 Clyde Place Glasgow G5 8AQ on 25 July 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 Dec 2016 AA Full accounts made up to 29 February 2016
09 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Oct 2015 AA Accounts for a small company made up to 28 February 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
09 Oct 2014 AA Accounts for a small company made up to 28 February 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
22 Nov 2013 AA Accounts for a small company made up to 28 February 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a small company made up to 29 February 2012
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 Jun 2012 CH03 Secretary's details changed for Richard Mckeon on 31 July 2011
11 Jun 2012 CH01 Director's details changed for Richard Mckeon on 31 July 2011
30 Nov 2011 AA Accounts for a small company made up to 28 February 2011
02 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
10 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
10 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
10 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
20 Jan 2011 TM01 Termination of appointment of Therese Mckeon as a director
25 Nov 2010 AA Accounts for a small company made up to 28 February 2010
17 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mrs Lisa Anne Darroch on 31 May 2010
17 Jun 2010 CH01 Director's details changed for John Farrell Mckeon on 31 May 2010
30 Dec 2009 AA Accounts for a small company made up to 28 February 2009