Advanced company searchLink opens in new window

RECLAIMED AND VINTAGE LIMITED

Company number SC370208

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)
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
26 Nov 2012 AAMD Amended accounts made up to 31 December 2011
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mr Paul Ashley Fidom Kennett as a director
31 Jan 2012 TM01 Termination of appointment of Robert Begg as a director
31 Jan 2012 AD01 Registered office address changed from the Old Rectory Dobbies Road Lasswade Midlothian EH18 1LR on 31 January 2012
10 Nov 2011 CERTNM Company name changed robert begg LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
16 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted