RESOURCE TELECOM GROUP LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final account prior to dissolution in MVL (final account attached)

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

09/10/239 October 2023 Satisfaction of charge SC4339300001 in full

View Document

03/10/233 October 2023 Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/01/224 January 2022 Termination of appointment of Graeme George Edgar as a director on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CESSATION OF ANGELA DAWN EDGAR AS A PSC

View Document

02/07/202 July 2020 CESSATION OF GRAEME GEORGE EDGAR AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLG TELECOM LIMITED

View Document

02/07/202 July 2020 CESSATION OF MICHAEL FRANCIS BRODIE AS A PSC

View Document

02/07/202 July 2020 CESSATION OF LAURA ANNE MARY BRODIE AS A PSC

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 03/10/15 NO CHANGES

View Document

03/03/153 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED GERALD LEE MURPHY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED LAURA ANNE MARY BRODIE

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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