R3 IOT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 6/3 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 133 Finnieston Street Glasgow G3 8HB on 2025-06-25

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Registration of charge SC6002680001, created on 2025-03-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Notification of Scottish Investments Limited as a person with significant control on 2024-06-03

View Document

06/03/256 March 2025 Cessation of Kevin Alexandre Quillien as a person with significant control on 2024-06-03

View Document

06/03/256 March 2025 Cessation of Allan John Gavin Cannon as a person with significant control on 2024-06-03

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Director's details changed for Mr Kevin Alexandre Quillien on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Allan John Gavin Cannon on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 6/3 Turnberry House 175 West George Street Glasgow G2 2LB on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Allan John Gavin Cannon as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Kevin Alexandre Quillien as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Clive Gerald Scrivener on 2023-11-24

View Document

08/08/238 August 2023 Notice of Restriction on the Company's Articles

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

01/08/231 August 2023 Appointment of Mr Clive Gerald Scrivener as a director on 2023-07-25

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

28/07/2328 July 2023 Termination of appointment of Chad Clark Anderson as a director on 2023-07-25

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-05-29

View Document

07/06/237 June 2023 Resolutions

View Document

20/02/2320 February 2023 Notice of Restriction on the Company's Articles

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Appointment of Ryan Johnson as a director on 2023-02-13

View Document

17/02/2317 February 2023 Termination of appointment of Stephen Murray as a director on 2023-02-13

View Document

17/02/2317 February 2023 Termination of appointment of Craig Andrew Samuel as a director on 2023-02-13

View Document

17/02/2317 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

23/07/2123 July 2021 Appointment of Mr Chad Clark Anderson as a director on 2021-07-14

View Document

23/07/2123 July 2021 Appointment of Mr Stephen Murray as a director on 2021-07-14

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

22/07/2122 July 2021 Appointment of Mr Craig Andrew Samuel as a director on 2021-07-14

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 TO ALLOT RELEVANT SHARES AND GRANT RIGHTS TO SUBSCRIBE OR TO CONVERT ANY SECURITY INTO SHARES IN CONNECTION WITH THE EXERCISE OF CONVERSION RIGHTS 23/09/2020

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

07/08/207 August 2020 ADOPT ARTICLES 10/07/2020

View Document

28/07/2028 July 2020 SUB-DIVISION 02/07/20

View Document

08/07/208 July 2020 ADOPT ARTICLES 02/07/2020

View Document

08/07/208 July 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company