Advanced company searchLink opens in new window

REYNOLD 123 LIMITED

Company number SC416421

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
03 Mar 2020 CS01 29/02/20 Statement of Capital gbp 150150
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/10/2021
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