RESTRUCTA LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

03/01/243 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Appointment of Mrs Alison Gail Gallacher as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mrs Lynda Davie Gardner as a director on 2022-09-30

View Document

29/03/2229 March 2022 Appointment of Mr Bruce Mclean as a director on 2022-03-29

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTRUCTA HOLDINGS LIMITED

View Document

15/02/2115 February 2021 CESSATION OF ASHLEY MELVILLE EVANS AS A PSC

View Document

15/02/2115 February 2021 CESSATION OF BRUCE MCLEAN AS A PSC

View Document

15/02/2115 February 2021 CESSATION OF WILLIAM FRANCIS PATERSON AS A PSC

View Document

30/09/2030 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM PATERSON

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILIAM PATERSON

View Document

22/04/2022 April 2020 CESSATION OF BRIAN RUSSELL MCMAHON AS A PSC

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MELVILLE EVANS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

22/04/2022 April 2020 CESSATION OF JAMES MCNULTY AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCLEAN

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2832300003

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WILIAM FRANCIS PATERSON / 13/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF LAURA VENDITOZZI-FRASER AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA VENDITOZZI-FRASER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WILIAM FRANCIS PATERSON / 13/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WILIAM FRANCIS PATERSON / 13/04/2017

View Document

09/12/169 December 2016 DIRECTOR APPOINTED LAURA VENDITOZZI-FRASER

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED BRIAN RUSSELL MCMAHON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED JAMES MCNULTY

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY STEWART

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PATERSON / 16/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WILLIAM FRANCIS PATERSON / 16/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCLEAN / 16/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY STEWART / 16/04/2013

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 07/06/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCLEAN / 14/04/2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: FLAT 1/2 40 QUEENSBOROUGH GARDENS HYNDLAND GLASGOW G12 9QS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/06/0610 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/06/062 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 PARTIC OF MORT/CHARGE *****

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

12/12/0512 December 2005 £ NC 40000/53334 12/12/05

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

29/11/0529 November 2005 £ NC 200/40000 12/10/

View Document

11/10/0511 October 2005 £ NC 100/200 10/10/05

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

04/08/054 August 2005 COMPANY NAME CHANGED WEEECOM LTD. CERTIFICATE ISSUED ON 04/08/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 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