RESOMATION LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Auditor's resignation

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 PREVEXT FROM 02/01/2017 TO 31/03/2017

View Document

15/02/1715 February 2017 AUDITOR'S RESIGNATION

View Document

15/02/1715 February 2017 AUDITOR'S RESIGNATION

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

20/12/1620 December 2016 AUDITOR'S RESIGNATION

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MRS ALISON MARGARET KEAG

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/10/165 October 2016 PREVSHO FROM 04/01/2016 TO 02/01/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1ST FLOOR 51 DOUGRIE DRIVE CASTLEMILK GLASGOW G45 9AD

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ROBERT DAVID PICKARD

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED HOWARD OWEN PICKARD

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON CLOSE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE TINNING

View Document

25/11/1425 November 2014 AUDITOR'S RESIGNATION

View Document

24/11/1424 November 2014 SECT 519 AUDITOR'S LETTER

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 04/01/14

View Document

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLOSE / 06/03/2014

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 05/01/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR GEORGE MURRAY TINNING

View Document

21/06/1321 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM ROBERT OWEN HOUSE 87 BATH STREET GLASGOW G2 2EE SCOTLAND

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN RICKMAN

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG SINCLAIR

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARRY

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 25 HONEYWELL AVENUE STEPPS GLASGOW G33 6HS

View Document

19/04/1119 April 2011 SECRETARY APPOINTED CAROLINE JANE SELLERS

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LIVINGSTONE SINCLAIR / 11/03/2011

View Document

14/01/1114 January 2011 ADOPT ARTICLES 21/12/2010

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 SECRETARY APPOINTED STEPHEN PARRY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG SINCLAIR

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

15/06/1015 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLOSE / 10/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LIVINGSTONE SINCLAIR / 10/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCMILLAN SULLIVAN / 10/05/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED COLIN RICKMAN

View Document

16/02/1016 February 2010 PREVEXT FROM 31/08/2009 TO 04/01/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 ADOPT ARTICLES 26/03/2009

View Document

17/04/0917 April 2009 GBP NC 320.2/321 26/03/2009

View Document

17/04/0917 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

17/04/0917 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0917 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0912 March 2009 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID BUCHAN HENDRY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ALISON CLOSE

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 S-DIV 24/12/07

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 24/12/07

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 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