Advanced company searchLink opens in new window

REIMER PARTS LTD

Company number SC277871

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.17(Scot) Notice of final meeting of creditors
28 Jan 2014 AD01 Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on 28 January 2014
19 Dec 2013 CO4.2(Scot) Court order notice of winding up
19 Dec 2013 4.2(Scot) Notice of winding up order
03 Dec 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
17 Oct 2013 TM02 Termination of appointment of Morag Hughes as a secretary on 26 June 2013
18 Jul 2012 AD01 Registered office address changed from Old Station Holehouse Brae Neilston East Renfrewshire G78 3NA Scotland on 18 July 2012
07 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 AD01 Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on 15 June 2010
07 May 2010 CERTNM Company name changed master concrete (scotland) LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
27 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 29/12/08; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 29/12/07; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Jan 2007 363s Return made up to 29/12/06; full list of members
27 Nov 2006 288b Director resigned
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
13 May 2006 410(Scot) Partic of mort/charge *