Advanced company searchLink opens in new window

RENTASSURED LIMITED

Company number SC116514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2015 TM01 Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015
08 Jun 2015 AD01 Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
01 Jun 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015
01 Jun 2015 AP03 Appointment of Lorna Biondi as a secretary on 27 March 2015
01 Jun 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
10 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
07 Jan 2015 AP01 Appointment of Mr Bennett Nussbaum as a director on 10 August 2014
07 Jan 2015 TM01 Termination of appointment of Randy Underwood as a director on 10 August 2014
07 Jan 2015 TM01 Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
11 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
19 Jun 2014 MEM/ARTS Memorandum and Articles of Association
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30,000
06 Jun 2013 AP01 Appointment of Director Eric George Erickson as a director
06 Jun 2013 AP01 Appointment of Mark Lee Prior as a director
05 Jun 2013 AP03 Appointment of Mark Lee Prior as a secretary
05 Jun 2013 TM02 Termination of appointment of Roy Hibberd as a secretary
05 Jun 2013 TM01 Termination of appointment of Roy Hibberd as a director
09 May 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders