RANGEMOY LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Registered office address changed from C/O Horizonca Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Charly Marshall on 2025-05-23

View Document

21/04/2521 April 2025 Registered office address changed from 2 Alexander Avenue Grangemouth FK3 8SJ Scotland to C/O Horizonca Woodside Place Glasgow G3 7QL on 2025-04-21

View Document

12/08/2412 August 2024 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to 2 Alexander Avenue Grangemouth FK3 8SJ on 2024-08-12

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Appointment of Mr Charly Marshall as a director on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Mr Charly Marshall as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Termination of appointment of David Clunas Wood as a director on 2024-03-22

View Document

22/04/2422 April 2024 Notification of Charly Marshall as a person with significant control on 2024-03-22

View Document

22/04/2422 April 2024 Cessation of David Clunas Wood as a person with significant control on 2024-03-22

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Notification of David Clunas Wood as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Charly Marshall as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr David Clunas Wood as a director on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Charly Marshall as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

09/08/239 August 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-09

View Document

21/03/2321 March 2023 Cessation of Amy Marshall as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Change of details for Mr Charly Marshall as a person with significant control on 2023-03-21

View Document

20/03/2320 March 2023 Incorporation

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