- Company Overview for RESOURCE MANAGEMENT & CONSTRUCTION LTD (SC432107)
- Filing history for RESOURCE MANAGEMENT & CONSTRUCTION LTD (SC432107)
- People for RESOURCE MANAGEMENT & CONSTRUCTION LTD (SC432107)
- Insolvency for RESOURCE MANAGEMENT & CONSTRUCTION LTD (SC432107)
- More for RESOURCE MANAGEMENT & CONSTRUCTION LTD (SC432107)
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) |
---|---|---|---|
31 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2024 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
23 Oct 2023 | AD01 | Registered office address changed from Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 October 2023 | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Apr 2021 | CH01 | Director's details changed for John Paul Reilly on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr John Paul Reilly as a person with significant control on 15 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC01 | Notification of John Paul Reilly as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Robert Gerard Mclarrie as a person with significant control on 1 March 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Robert Gerard Mclarrie as a director on 21 November 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |