- Company Overview for REHAB GUIDE LIMITED (SC400641)
- Filing history for REHAB GUIDE LIMITED (SC400641)
- People for REHAB GUIDE LIMITED (SC400641)
- More for REHAB GUIDE LIMITED (SC400641)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of John Mclean as a director on 1 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr John Mclean on 16 January 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr. Raymond Ellis Blin on 18 February 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Building 1 Murdostoun Castle Wishaw Lanarkshire ML2 9BY on 24 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of David Shenkin as a director on 31 May 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Raymond Ellis Blin on 23 January 2013 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland on 14 June 2012 | |
08 Jun 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 | |
15 Mar 2012 | AP01 | Appointment of David Shenkin as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Derek Porter as a director | |
15 Mar 2012 | RP04 | Second filing of SH01 previously delivered to Companies House | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AP01 | Appointment of John Mclean as a director | |
07 Jun 2011 | AP01 | Appointment of Derek Porter as a director | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|