RESOMATION LIMITED
Overview
Company Name | RESOMATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC323417 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RESOMATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RESOMATION LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for RESOMATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 6 pages | AA | ||
Accounts for a small company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||
Previous accounting period extended from Jan 02, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Jan 02, 2016 | 10 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mrs Alison Margaret Keag as a director on Oct 10, 2016 | 2 pages | AP01 | ||
Who are the officers of RESOMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEAG, Alison Margaret | Director | Honeywell Avenue G33 6HS Glasgow 25 Scotland | England | British | House Wife | 157596030001 | ||||
PICKARD, Howard Owen | Director | c/o Lbbc Limited Beechwood Street Stanningley LS29 8BG Pudsey | United Kingdom | British | Director | 30737600003 | ||||
PICKARD, Robert David | Director | c/o Lbbc Limited Beechwood Street Stanningley LS29 8BG Pudsey | England | British | Company Director | 97680940001 | ||||
SULLIVAN, Alexander Mcmillan | Director | 25 Honeywell Avenue G33 6HS Glasgow | United Kingdom | British | Director | 118512290001 | ||||
PARRY, Stephen | Secretary | 25 Honeywell Avenue Stepps G33 6HS Glasgow | 154077890001 | |||||||
SELLERS, Caroline Jane | Secretary | Floor 51 Dougrie Drive Castlemilk G45 9AD Glasgow 1st United Kingdom | 159517120001 | |||||||
SINCLAIR, Craig Livingstone | Secretary | 17 Weavers Road PA2 9DP Paisley Renfrewshire | British | 122117880001 | ||||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
CLOSE, Alison | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Head Of Strategy, Financial Planning And Change | 118977740001 | ||||
HENDRY, David Buchan | Director | Cardney Estate Butterstone PH8 0EY By Dunkeld Over Cardney Farmhouse Perthshire | Scotland | British | Company Director | 128555100001 | ||||
RICKMAN, Colin Francis | Director | 1st Floor Hanover Building Hanover Street M60 0AD Manchester The Co-Operative Funeralcare | United Kingdom | British | None | 151797290001 | ||||
SINCLAIR, Craig Livingstone | Director | 87 Bath Street G2 2EE Glasgow Robert Owen House Scotland | United Kingdom | British | Engineering Manager | 122117880002 | ||||
TINNING, George Murray | Director | Angel Square M60 0AG Manchester 1 England | Scotland | British | Group Operations Manager | 144676100001 | ||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of RESOMATION LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Lbbc Limited | Apr 06, 2016 | Beechwood Street Stanningley LS28 6PT Pudsey 1 England | No | ||||
| |||||||
Natures of Control
|
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