Advanced company searchLink opens in new window

REVERSIONARY GAINS IV LIMITED

Company number SC140263

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)
30 Mar 2017 MR04 Satisfaction of charge 16 in full
30 Mar 2017 MR04 Satisfaction of charge 13 in full
30 Mar 2017 MR04 Satisfaction of charge 17 in full
30 Mar 2017 MR04 Satisfaction of charge 18 in full
30 Mar 2017 MR04 Satisfaction of charge 19 in full
30 Mar 2017 MR04 Satisfaction of charge 12 in full
16 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
16 Sep 2016 CH03 Secretary's details changed for Neal Morar on 1 September 2016
06 May 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
20 Aug 2015 AA01 Change of accounting reference date
16 Jun 2015 AD01 Registered office address changed from 5 Atholl Place Perth PH1 5NE to 13 Queens Road Aberdeen AB15 4YL on 16 June 2015
16 Jun 2015 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Nicholas Peter On as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Paul Trevor Barber as a director on 1 June 2015
16 Jun 2015 AP03 Appointment of Neal Morar as a secretary on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Robert John Calnan as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Neal Morar as a director on 1 June 2015
01 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Feb 2014 AP01 Appointment of Mr Nicholas Peter On as a director
24 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
24 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
19 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1