RESOURCE 2004 LIMITED: Filings

  • Overview

    Company NameRESOURCE 2004 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208337
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RESOURCE 2004 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    10 pagesLIQ14(Scot)

    Registered office address changed from Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Aug 04, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 30, 2020

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2020

    RES15

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Walter Gardner Speirs as a director on Mar 15, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Walter Speirs on Jun 21, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Gavin Walter Speirs as a secretary on Mar 27, 2017

    2 pagesAP03

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Solutions Driven Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Agnes Earlie Speirs as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of Agnes Earlie Speirs as a secretary on Mar 22, 2017

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Registered office address changed from 8-10 Panorama Business Village Blairtummock Place Glasgow G33 4EN to Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0