Advanced company searchLink opens in new window

REHAB GUIDE LIMITED

Company number SC400641

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5,001
  • ANNOTATION A second filed SH01 was registered on 15/03/2012