REIGART CONTRACTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/12/108 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALOYSIUS REILLY / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MCKENNA REILLY / 05/01/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALOYSIUS REILLY / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GARTGILL ROAD COATBRIDGE LANARKSHIRE ML5 2EQ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

23/12/0123 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/976 October 1997 � NC 10000/50000 30/12/96

View Document

06/10/976 October 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/914 December 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/885 December 1988 PARTIC OF MORT/CHARGE 12215

View Document

20/09/8820 September 1988 ALTER MEM AND ARTS 170888 INC CAP TO �10000 170888

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/07/8822 July 1988 PUC 2 070788 2 x �1 ORD

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED SETJOG LIMITED CERTIFICATE ISSUED ON 21/07/88

View Document

15/07/8815 July 1988 ALTER MEM AND ARTS 070788

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: G OFFICE CHANGED 12/07/88 24 CASTLE ST EDINBURGH EH2 3HT

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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