Advanced company searchLink opens in new window

RELITECT LIMITED

Company number SC491382

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)
18 Feb 2016 AD01 Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD to Biocity Bo'ness Road Newhouse North Lanarkshire ML1 5UH on 18 February 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 41.68
09 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2016 AP01 Appointment of Mr Jamie Paterson as a director on 26 January 2016
29 Jan 2016 AP01 Appointment of Mr David Eric Evans as a director on 26 January 2016
29 Jan 2016 AP01 Appointment of Mr Alan Kenneth Thomson as a director on 26 January 2016
27 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
17 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 41.28
27 May 2015 AP01 Appointment of Mr Andrew John Michael Duley as a director on 28 April 2015
27 May 2015 AP01 Appointment of Dr Alexander Giles Davies as a director on 28 April 2015
31 Mar 2015 AP02 Appointment of Ip2Ipo Services Limited as a director on 20 February 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 41.28
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth of conflict of interests 03/03/2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 20.00
16 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP .03