Company NameRezerection Ltd.
DirectorsJon Campbell and Dawn McMillan Stevenson
Company StatusActive
Company NumberSC261743
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jon Campbell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Secretary NameDawn Stevenson
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleRecord Production
Country of ResidenceScotland
Correspondence Address23 Ayton Park North
East Kilbride
Glasgow
G74 3AY
Scotland
Director NameMiss Dawn McMillan Stevenson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rezerection.net

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£282,603
Cash£4,772
Current Liabilities£136,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 12 January 2024 with updates (5 pages)
23 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
14 February 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Director's details changed for Mr Jon Campbell on 1 March 2021 (2 pages)
11 March 2021Director's details changed for Miss Dawn Mcmillan Stevenson on 1 March 2021 (2 pages)
12 February 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
30 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Jon Campbell on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages)
11 December 2013Director's details changed for Dawn Stevenson on 6 December 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Director's details changed for Dawn Stevenson on 14 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Dawn Stevenson on 14 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 July 2009Director appointed dawn stevenson (2 pages)
14 July 2009Director appointed dawn stevenson (2 pages)
15 January 2009Return made up to 12/01/09; full list of members (3 pages)
15 January 2009Return made up to 12/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
23 January 2008Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2008Ad 21/12/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
8 February 2005Registered office changed on 08/02/05 from: norbeck moor road strathblane glasgow G63 9HA (1 page)
8 February 2005Registered office changed on 08/02/05 from: norbeck moor road strathblane glasgow G63 9HA (1 page)
13 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)