Company NameRelaxateeze Limited
Company StatusDissolved
Company NumberSC241504
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMacrocom (807) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
Secretary NameMr Robert Harris Morris
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameIan William McEwan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address104 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland
Director NameMr George Francis McGraw
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameDavid Alan Rand
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameNicholas Savva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.relaxateeze.com

Location

Registered Address24 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
25 June 2020Application to strike the company off the register (1 page)
24 June 2020Termination of appointment of David Alan Rand as a director on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Nicholas Savva as a director on 23 June 2020 (1 page)
24 June 2020Termination of appointment of George Francis Mcgraw as a director on 24 June 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
1 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
7 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicholas Savva on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Mr George Francis Mcgraw on 13 January 2010 (2 pages)
3 February 2010Director's details changed for David Alan Rand on 13 January 2010 (2 pages)
3 February 2010Secretary's details changed for Robert Morris on 13 January 2010 (1 page)
3 February 2010Director's details changed for David Alan Rand on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Morris on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Mr George Francis Mcgraw on 13 January 2010 (2 pages)
3 February 2010Secretary's details changed for Robert Morris on 13 January 2010 (1 page)
3 February 2010Director's details changed for Robert Morris on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Savva on 13 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Return made up to 23/12/08; full list of members (4 pages)
16 March 2009Return made up to 23/12/08; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 August 2008Appointment terminated director ian mcewan (1 page)
12 August 2008Appointment terminated director ian mcewan (1 page)
11 January 2008Return made up to 23/12/07; full list of members (3 pages)
11 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 23/12/05; full list of members (3 pages)
8 February 2006Return made up to 23/12/05; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
16 December 2004Return made up to 23/12/04; full list of members (8 pages)
16 December 2004Return made up to 23/12/04; full list of members (8 pages)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 23/12/03; full list of members (8 pages)
23 January 2004Return made up to 23/12/03; full list of members (8 pages)
15 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
26 February 2003Registered office changed on 26/02/03 from: 152 bath street glasgow G2 4TB (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 152 bath street glasgow G2 4TB (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
13 January 2003Company name changed macrocom (807) LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed macrocom (807) LIMITED\certificate issued on 13/01/03 (2 pages)
23 December 2002Incorporation (15 pages)
23 December 2002Incorporation (15 pages)