Advanced company searchLink opens in new window

RELAXSOL LIMITED

Company number SC518376

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
17 May 2021 AD01 Registered office address changed from 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
15 Oct 2020 AD01 Registered office address changed from No 9 Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 15 October 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-02
07 Apr 2020 AA Micro company accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
30 Oct 2019 CH01 Director's details changed for Mr Yiyuan Chen on 1 October 2019
30 Oct 2019 PSC04 Change of details for Mr Yiyuan Chen as a person with significant control on 1 October 2019
30 Oct 2019 CH01 Director's details changed for Dr Graham Thomas Bell on 1 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Michael Joseph Finnen on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Dr Richard Paul John Beresford Weller on 30 October 2019
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
26 Sep 2018 CH01 Director's details changed for Mr Michael Joseph Finnen on 26 September 2018
26 Sep 2018 PSC04 Change of details for Yiyuan Chen as a person with significant control on 26 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
14 Jun 2017 AA Micro company accounts made up to 31 October 2016
03 Mar 2017 AP01 Appointment of Mr Yiyuan Chen as a director on 21 October 2015
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Mar 2016 AD01 Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to No 9 Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX on 8 March 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 10.00
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 4