Advanced company searchLink opens in new window

RESILIENCE GLOBAL LTD.

Company number SC424150

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2021 DS01 Application to strike the company off the register
05 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
05 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3
26 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ All company business approved 27/06/2016
26 Jul 2016 TM01 Termination of appointment of Martin David Spence as a director on 27 June 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Hector James Mackenzie as a director on 27 June 2016
26 Jul 2016 AD01 Registered office address changed from , Linksfield Office Aberlady, Longniddry, East Lothian, EH32 0SB to 38 Mckenzie Crs Lochgelly Fife KY5 9LT on 26 July 2016
10 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP .3
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP .3
31 Jan 2014 AD01 Registered office address changed from , Lady Eleanor's Cottage Whittingehame, Aberlady, Haddington, East Lothian, EH41 4QA, Scotland on 31 January 2014
31 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013