- Company Overview for RESOURCE 2004 LIMITED (SC208337)
- Filing history for RESOURCE 2004 LIMITED (SC208337)
- People for RESOURCE 2004 LIMITED (SC208337)
- Charges for RESOURCE 2004 LIMITED (SC208337)
- Insolvency for RESOURCE 2004 LIMITED (SC208337)
- More for RESOURCE 2004 LIMITED (SC208337)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
04 Aug 2020 | AD01 | Registered office address changed from Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 4 August 2020 | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
11 May 2020 | MR04 | Satisfaction of charge 3 in full | |
18 Mar 2020 | TM01 | Termination of appointment of Walter Gardner Speirs as a director on 15 March 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr Gavin Walter Speirs on 21 June 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2017 | AP03 | Appointment of Mr Gavin Walter Speirs as a secretary on 27 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Solutions Driven Group Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Agnes Earlie Speirs as a director on 22 March 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Agnes Earlie Speirs as a secretary on 22 March 2017 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 8-10 Panorama Business Village Blairtummock Place Glasgow G33 4EN to Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 6 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 |