Advanced company searchLink opens in new window

REC BRANDS LIMITED

Company number SC265513

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)
14 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
09 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 710
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Oct 2011 TM01 Termination of appointment of Christopher Dale as a director on 25 October 2011
19 Oct 2011 TM01 Termination of appointment of June Diane Foster as a director on 31 March 2011
26 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Henry Roger Elliott Crosthwaite on 25 March 2010
16 Apr 2010 CH01 Director's details changed for Miss June Diane Foster on 25 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Oct 2009 466(Scot) Alterations to floating charge 1
23 Sep 2009 466(Scot) Alterations to floating charge 2
11 Sep 2009 288b Appointment Terminated Director paul monaghan
31 Jul 2009 466(Scot) Alterations to floating charge 2
01 May 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2009 363a Return made up to 25/03/09; full list of members
28 May 2008 288a Director appointed christopher dale
29 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Apr 2008 363a Return made up to 25/03/08; full list of members
17 Apr 2008 353 Location of register of members
17 Apr 2008 288a Secretary appointed miss june diane foster
17 Apr 2008 287 Registered office changed on 17/04/2008 from the old woodhouse hillend farm favcheldean road, ecclesmachan west lothian EH52 6NF