Advanced company searchLink opens in new window

RE INTERNATIONAL LIMITED

Company number SC200893

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)
17 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
21 Oct 2013 AD01 Registered office address changed from 26 West Road Newport-on-Tay Fife DD6 8HG Scotland on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 21 October 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
11 Nov 2012 CH01 Director's details changed for Roy Alexander Wann on 1 November 2011
11 Nov 2012 AD02 Register inspection address has been changed from C/O T a W Hinder the Bothy Mains of Tarty Ellon Aberdeenshire AB41 8LR Scotland
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Roy Alexander Wann on 20 October 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
11 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for David Jackson on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Roy Alexander Wann on 10 November 2009
25 May 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Nov 2008 363a Return made up to 20/10/08; full list of members
17 Nov 2008 288b Appointment terminated director erling bakke
31 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Nov 2007 363a Return made up to 20/10/07; full list of members