Advanced company searchLink opens in new window

RECTRIX

Company number SC307155

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)
11 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
17 Sep 2010 AR01 Annual return made up to 21 August 2010 no member list
17 Sep 2010 CH04 Secretary's details changed for Lindsays Ws on 21 August 2010
17 Sep 2010 CH01 Director's details changed for Fiona Jane Macdonald on 21 August 2010
17 Sep 2010 CH01 Director's details changed for Dr Christopher David Stewart on 21 August 2010
14 Sep 2010 TM01 Termination of appointment of Nita Grainger as a director
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
31 Dec 2009 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 31 December 2009
07 Dec 2009 AR01 Annual return made up to 21 August 2009 no member list
15 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
15 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 30/09/2008
06 Nov 2008 363a Annual return made up to 21/08/08
06 Nov 2008 287 Registered office changed on 06/11/2008 from, caledonian exchange, 19A canning street, edinburgh, midlothian, EH3 8HE
06 Nov 2008 288c Secretary's Change of Particulars / lindsays ws / 21/08/2008 / HouseName/Number was: , now: caledonian exchange; Street was: caledonian exchange, now: 19A canning street; Area was: 19A canning street, now:
18 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
27 Nov 2007 363a Annual return made up to 21/08/07
21 Aug 2006 NEWINC Incorporation