Advanced company searchLink opens in new window

RELITECT LIMITED

Company number SC491382

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
24 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 TM01 Termination of appointment of Alan Kenneth Thomson as a director on 25 May 2018
16 Feb 2018 AP01 Appointment of Dr Murdoch Black as a director on 29 January 2018
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
01 Nov 2017 TM01 Termination of appointment of Jamie Paterson as a director on 31 October 2017
29 Jun 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017
29 Jun 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017
01 Jun 2017 TM01 Termination of appointment of David Eric Evans as a director on 24 May 2017
12 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
12 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
11 May 2017 AA Total exemption small company accounts made up to 31 December 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority in regards to conflift of interest 14/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 95.40
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
25 Oct 2016 AD01 Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD Scotland to 1 West Regent Street Glasgow G1 2AP on 25 October 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Mar 2016 AD01 Registered office address changed from Biocity Bo'ness Road Newhouse North Lanarkshire ML1 5UH Scotland to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 3 March 2016
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 57.68