Advanced company searchLink opens in new window

RTEC LIMITED

Company number SC314985

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2014 TM02 Termination of appointment of Alan Hedley Whyte Donn as a secretary on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Alan Hedley Whyte Donn as a director on 20 June 2014
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 AP01 Appointment of Mr Colin Bryce as a director
18 Sep 2009 288b Appointment terminated director russell ferguson
05 Feb 2009 288b Appointment terminated director gary kerr
21 Nov 2008 287 Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX
19 Nov 2008 88(2) Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\
19 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
02 Sep 2008 288a Director appointed alan hedley whyte donn
02 Sep 2008 288a Director appointed russell john craigie ferguson
14 Feb 2008 363a Return made up to 19/01/08; full list of members
07 Feb 2007 288b Director resigned
19 Jan 2007 NEWINC Incorporation