RETIREMENT AND INVESTMENT SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Termination of appointment of Westgarth Financial Management Limited as a secretary on 2024-11-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Neil Miller as a director on 2023-12-04

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MILLER / 10/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR NEIL MILLER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF STEWART SHAW DOWNIE AS A PSC

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR DUTHIE

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART DOWNIE

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM C/O WESTGARTH FINANCIAL MANAGEMENT LIMITED 36 WESTGARTH AVENUE COLINTON EDINBURGH MIDLOTHIAN EH13 0BD

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWNIE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR GREG DUTHIE

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTGARTH FINANCIAL MANAGEMENT LIMITED / 18/08/2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM C/O WESTGARTH FINANCIAL MANAGEMENT LTD 36 WESTGARTH AVENUE COLINTON EDINBURGH MIDLOTHIAN EH13 0BD UNITED KINGDOM

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM PRIORY VIEW, VICTORIA ROAD KIRKCALDY FIFE KY1 2SA

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DOROTHY DOWNIE / 18/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHAW DOWNIE / 18/08/2010

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTGARTH FINANCIAL MANAGEMENT LIMITED / 18/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

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