RETIREMENT AND INVESTMENT SOLUTIONS LIMITED: Filings
Overview
| Company Name | RETIREMENT AND INVESTMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC289072 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for RETIREMENT AND INVESTMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Westgarth Financial Management Limited as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Miller as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Director's details changed for Mr Neil Miller on Sep 10, 2019 | 2 pages | CH01 | ||
Cessation of Stewart Shaw Downie as a person with significant control on Aug 19, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Neil Miller as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 18, 2018 with updates | 5 pages | CS01 | ||
Notification of Gregor Duthie as a person with significant control on Apr 06, 2018 | 2 pages | PSC01 | ||
Registered office address changed from C/O Westgarth Financial Management Limited 36 Westgarth Avenue Colinton Edinburgh Midlothian EH13 0BD to Lomond Court the Castle Business Park Stirling FK9 4TU on Jul 31, 2018 | 1 pages | AD01 | ||
Termination of appointment of Stewart Shaw Downie as a director on Apr 06, 2018 | 1 pages | TM01 | ||
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