RESOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESOMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC323417
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RESOMATION LIMITED?

    • Manufacture of plastics and rubber machinery (28960) / Manufacturing

    Where is RESOMATION LIMITED located?

    Registered Office Address
    25 Honeywell Avenue
    G33 6HS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESOMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RESOMATION LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for RESOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    6 pagesAA

    Accounts for a small company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Previous accounting period extended from Jan 02, 2017 to Mar 31, 2017

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jan 02, 2016

    10 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mrs Alison Margaret Keag as a director on Oct 10, 2016

    2 pagesAP01

    Who are the officers of RESOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEAG, Alison Margaret
    Honeywell Avenue
    G33 6HS Glasgow
    25
    Scotland
    Director
    Honeywell Avenue
    G33 6HS Glasgow
    25
    Scotland
    EnglandBritishHouse Wife157596030001
    PICKARD, Howard Owen
    c/o Lbbc Limited
    Beechwood Street
    Stanningley
    LS29 8BG Pudsey
    Director
    c/o Lbbc Limited
    Beechwood Street
    Stanningley
    LS29 8BG Pudsey
    United KingdomBritishDirector30737600003
    PICKARD, Robert David
    c/o Lbbc Limited
    Beechwood Street
    Stanningley
    LS29 8BG Pudsey
    Director
    c/o Lbbc Limited
    Beechwood Street
    Stanningley
    LS29 8BG Pudsey
    EnglandBritishCompany Director97680940001
    SULLIVAN, Alexander Mcmillan
    25 Honeywell Avenue
    G33 6HS Glasgow
    Director
    25 Honeywell Avenue
    G33 6HS Glasgow
    United KingdomBritishDirector118512290001
    PARRY, Stephen
    25 Honeywell Avenue
    Stepps
    G33 6HS Glasgow
    Secretary
    25 Honeywell Avenue
    Stepps
    G33 6HS Glasgow
    154077890001
    SELLERS, Caroline Jane
    Floor
    51 Dougrie Drive Castlemilk
    G45 9AD Glasgow
    1st
    United Kingdom
    Secretary
    Floor
    51 Dougrie Drive Castlemilk
    G45 9AD Glasgow
    1st
    United Kingdom
    159517120001
    SINCLAIR, Craig Livingstone
    17 Weavers Road
    PA2 9DP Paisley
    Renfrewshire
    Secretary
    17 Weavers Road
    PA2 9DP Paisley
    Renfrewshire
    British122117880001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    CLOSE, Alison
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishHead Of Strategy, Financial Planning And Change118977740001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritishCompany Director128555100001
    RICKMAN, Colin Francis
    1st Floor Hanover Building
    Hanover Street
    M60 0AD Manchester
    The Co-Operative Funeralcare
    Director
    1st Floor Hanover Building
    Hanover Street
    M60 0AD Manchester
    The Co-Operative Funeralcare
    United KingdomBritishNone151797290001
    SINCLAIR, Craig Livingstone
    87 Bath Street
    G2 2EE Glasgow
    Robert Owen House
    Scotland
    Director
    87 Bath Street
    G2 2EE Glasgow
    Robert Owen House
    Scotland
    United KingdomBritishEngineering Manager122117880002
    TINNING, George Murray
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    ScotlandBritishGroup Operations Manager144676100001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of RESOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lbbc Limited
    Beechwood Street
    Stanningley
    LS28 6PT Pudsey
    1
    England
    Apr 06, 2016
    Beechwood Street
    Stanningley
    LS28 6PT Pudsey
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanys Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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