Advanced company searchLink opens in new window

REMNOX ECO SERVICES LTD

Company number SC693572

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)
31 Dec 2024 CERTNM Company name changed remnox retail LTD\certificate issued on 31/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-31
17 Nov 2024 PSC01 Notification of Scott Henry Bruce as a person with significant control on 15 November 2024
17 Nov 2024 PSC07 Cessation of Remnox Ltd as a person with significant control on 15 November 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
04 Oct 2023 AD01 Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland to Suite 3:2, 3rd Floor, 24, Blythswood Square Glasgow G2 4BG on 4 October 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
22 Oct 2021 TM01 Termination of appointment of Mohammed Nawaz Haq as a director on 21 October 2021
22 Oct 2021 AP01 Appointment of Mr Scott Henry Bruce as a director on 21 October 2021
04 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
26 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-26
  • GBP 1