Advanced company searchLink opens in new window

RELICS LTD.

Company number SC269408

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
18 Jan 2021 AD01 Registered office address changed from Glenugie Engineering Works Glenugie Engineering Works Burnhaven, Peterhead Aberdeenshire AB42 0YX to 302 st. Vincent Street Glasgow G2 5RZ on 18 January 2021
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
25 May 2020 AA Accounts for a dormant company made up to 26 September 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
17 May 2019 AA Accounts for a dormant company made up to 27 September 2018
29 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 28 September 2017
07 Jul 2017 PSC01 Notification of Conrad Strachan Ritchie as a person with significant control on 28 June 2017
05 Jul 2017 TM01 Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 29 September 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
24 Jun 2016 AA Accounts for a dormant company made up to 1 October 2015
01 Dec 2015 CH01 Director's details changed for Mr Conrad Strachan Ritchie on 15 January 2015
30 Nov 2015 CH01 Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
13 Jul 2015 CH01 Director's details changed for Conrad Strachan Ritchie on 16 June 2015
06 Feb 2015 AA Accounts for a dormant company made up to 2 October 2014
20 Jun 2014 AA Accounts for a dormant company made up to 26 September 2013
19 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
18 Jun 2014 CH01 Director's details changed for Mr Charles Buchan Ritchie on 1 October 2013
18 Jun 2014 CH03 Secretary's details changed for Mathew Whyte on 1 October 2013