Milngavie
Glasgow
G62 6BW
Scotland
Secretary Name | Dawn Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Record Production |
Country of Residence | Scotland |
Correspondence Address | 23 Ayton Park North East Kilbride Glasgow G74 3AY Scotland |
Director Name | Miss Dawn McMillan Stevenson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rezerection.net |
---|
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,603 |
Cash | £4,772 |
Current Liabilities | £136,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 12 January 2024 with updates (5 pages) |
---|---|
23 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
14 February 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Director's details changed for Mr Jon Campbell on 1 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Miss Dawn Mcmillan Stevenson on 1 March 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
30 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Jon Campbell on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Director's details changed for Dawn Stevenson on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Dawn Stevenson on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 July 2009 | Director appointed dawn stevenson (2 pages) |
14 July 2009 | Director appointed dawn stevenson (2 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
23 January 2008 | Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2008 | Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: norbeck moor road strathblane glasgow G63 9HA (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: norbeck moor road strathblane glasgow G63 9HA (1 page) |
13 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |