Advanced company searchLink opens in new window

ROSYTH REGENERATION LIMITED

Company number SC152258

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 2000 288b Director resigned
19 Apr 2000 288a New director appointed
19 Apr 2000 288b Director resigned
11 Apr 2000 288b Director resigned
04 Jan 2000 AA Full accounts made up to 28 February 1999
02 Sep 1999 363s Return made up to 02/08/99; full list of members
02 Sep 1999 288b Director resigned
02 Sep 1999 288a New director appointed
11 Aug 1999 288c Director's particulars changed
15 Jun 1999 288b Director resigned
15 Jun 1999 288a New director appointed
15 Oct 1998 MEM/ARTS Memorandum and Articles of Association
15 Oct 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Oct 1998 288a New director appointed
02 Sep 1998 AA Full accounts made up to 28 February 1998
11 Aug 1998 363s Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
29 Jul 1998 288b Director resigned
10 Jun 1998 288a New director appointed
10 Jun 1998 288b Director resigned
10 Jun 1998 288b Director resigned
03 Apr 1998 225 Accounting reference date extended from 31/12/97 to 28/02/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12/97 to 28/02/98
19 Mar 1998 288b Director resigned
19 Mar 1998 288a New director appointed
03 Mar 1998 410(Scot) Partic of mort/charge *
29 Dec 1997 410(Scot) Partic of mort/charge *