Advanced company searchLink opens in new window

REYNAUD & SONS LIMITED

Company number SC302464

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.17(Scot) Notice of final meeting of creditors
07 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-01
07 Jul 2011 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG on 7 July 2011
27 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Yves Jacques Reynaud on 16 May 2010
17 Aug 2009 363a Return made up to 16/05/09; full list of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from 6 woodside place glasgow G3 7QF
10 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
25 Jun 2008 363a Return made up to 16/05/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
24 Sep 2007 363s Return made up to 16/05/07; full list of members
21 Sep 2006 225 Accounting reference date shortened from 31/05/07 to 31/01/07
03 Jul 2006 288b Secretary resigned
03 Jul 2006 288a New secretary appointed
16 Jun 2006 288a New director appointed
16 Jun 2006 288a New secretary appointed
18 May 2006 288b Director resigned
18 May 2006 288b Secretary resigned
16 May 2006 NEWINC Incorporation