Advanced company searchLink opens in new window

ACTIVE RENTALS LIMITED

Company number SC325703

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 Oct 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
19 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Sep 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
08 Apr 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
19 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Andrew Mccusker on 27 October 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 CERTNM Company name changed active design & media LTD\certificate issued on 01/06/11
  • CONNOT ‐
01 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-29
20 Apr 2011 CH01 Director's details changed for Andrew Mccusker on 1 April 2011
20 Apr 2011 TM02 Termination of appointment of Leanne Mccusker as a secretary
04 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 7 Leckie Drive Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9BG on 13 October 2010
29 Nov 2009 AR01 Annual return made up to 19 June 2009
29 Nov 2009 CH01 Director's details changed for Andrew Mccusker on 5 June 2009