Advanced company searchLink opens in new window

REID KERR COLLEGE ENTERPRISES LIMITED

Company number SC130496

Filter by category

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)
21 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2012 DS01 Application to strike the company off the register
10 May 2012 AR01 Annual return made up to 22 February 2012
01 May 2012 AA Total exemption full accounts made up to 31 July 2011
01 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2011
25 Jul 2011 AR01 Annual return made up to 22 February 2011
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2011
09 Jun 2011 TM01 Termination of appointment of Paul Buchanan as a director
13 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
22 Dec 2010 TM01 Termination of appointment of Joseph Mooney as a director
03 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
01 Mar 2010 AR01 Annual return made up to 22 February 2010 no member list
01 Mar 2010 CH01 Director's details changed for Mr George Mcsorley on 22 February 2010
01 Mar 2010 CH01 Director's details changed for Mr Kimberley Queen on 22 February 2010
01 Mar 2010 CH01 Director's details changed for Paul Buchanan on 22 February 2010
01 Mar 2010 CH01 Director's details changed for Joseph Mooney on 22 February 2010
01 Mar 2010 CH04 Secretary's details changed for The Renfrewshire Council on 22 February 2010
09 Mar 2009 363a Annual return made up to 22/02/09
02 Feb 2009 AA Total exemption full accounts made up to 31 July 2008
16 Dec 2008 288b Appointment Terminated Director alexander nelson
23 Sep 2008 287 Registered office changed on 23/09/2008 from reid kerr college renfrew road paisley PA3 4DR
17 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
17 Mar 2008 363a Annual return made up to 22/02/08
17 Mar 2008 353 Location of register of members
17 Mar 2008 288c Secretary's Change of Particulars / the renfrewshire council / 10/12/2007 / HouseName/Number was: , now: renfrewshire house; Street was: municipal buildings cotton street, now: cotton street; Post Code was: PA1 1BU, now: PA1 1TT