- Company Overview for REYNOLD 123 LIMITED (SC416421)
- Filing history for REYNOLD 123 LIMITED (SC416421)
- People for REYNOLD 123 LIMITED (SC416421)
- Charges for REYNOLD 123 LIMITED (SC416421)
- Insolvency for REYNOLD 123 LIMITED (SC416421)
- More for REYNOLD 123 LIMITED (SC416421)
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) |
---|---|---|---|
20 Mar 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
31 Jan 2024 | AD01 | Registered office address changed from 52-54 King Street Stirling FK8 1AY Scotland to C/O Begbies Trayor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 31 January 2024 | |
30 Jan 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
17 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
20 Feb 2023 | AA | Accounts for a small company made up to 28 February 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
27 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 February 2020 | |
19 Aug 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
23 Feb 2021 | AA01 | Previous accounting period shortened from 29 February 2020 to 27 February 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Offices 52-54 King Street King Street Stirling Scotland FK8 1AY to 52-54 King Street Stirling FK8 1AY on 1 February 2021 | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CS01 |
29/02/20 Statement of Capital gbp 150150
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
29 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a small company made up to 28 February 2018 | |
25 Jun 2018 | PSC01 | Notification of Stephen William Smith as a person with significant control on 22 June 2018 | |
25 Jun 2018 | PSC01 | Notification of Paul Smith as a person with significant control on 22 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Jonathan Joseph Wix as a director on 22 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
31 Jan 2018 | AP01 | Appointment of Mr Jonathan Joseph Wix as a director on 30 January 2018 |