Advanced company searchLink opens in new window

RENFREWSHIRES LIMITED

Company number SC460481

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 TM01 Termination of appointment of Alexander Francis Graham as a director on 1 April 2016
08 Mar 2016 AD01 Registered office address changed from 20C Moss Street Paisley Renfrewshire PA11BL to Kelvin Gate Unit 6 Kelvin Avenue Hillington Park Glasgow G52 4GA on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Alex Graham as a director on 1 March 2016
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 TM01 Termination of appointment of Ross Henry as a director on 3 January 2015
15 Feb 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 TM02 Termination of appointment of Ross Henry as a secretary on 4 January 2015
10 Feb 2016 TM01 Termination of appointment of a director
10 Feb 2016 TM01 Termination of appointment of Alexander Francis Graham as a director on 26 January 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2014 AP01 Appointment of Mr Alexander Francis Graham as a director on 1 September 2014
10 Jun 2014 AD01 Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 10 June 2014
12 Nov 2013 AD01 Registered office address changed from 70 West Regent Court Glasgow G2 2QZ Scotland on 12 November 2013
11 Nov 2013 AD01 Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 1