- 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) |
---|---|---|---|
30 Jan 2018 | TM02 | Termination of appointment of Paul Smith as a secretary on 30 January 2018 | |
30 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
15 Mar 2017 | MR01 | Registration of charge SC4164210001, created on 13 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Mar 2017 | AP03 | Appointment of Mr Keith Macnicol Liddle as a secretary on 28 February 2017 | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
04 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Feb 2012 | AP03 | Appointment of Mr Paul Smith as a secretary | |
20 Feb 2012 | AP01 | Appointment of Paul Smith as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Stephen William Smith as a director | |
20 Feb 2012 | AD01 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Feb 2012 | NEWINC | Incorporation |