Company NameReciprocate Screen Limited
Company StatusDissolved
Company NumberSC394502
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameJames Ian Spence
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Walker Dunnett & Co
Commercial Street
Dundee
DD1 3DG
Scotland

Location

Registered Address29 Walker Dunnett & Co
Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1James Ian Spence
100.00%
Ordinary

Financials

Year2014
Net Worth-£613
Cash£423
Current Liabilities£1,036

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Registered office address changed from Tigh Na Cladach 1a Beach Lane Broughty Ferry Dundee Tayside DD5 1JF to 29 Walker Dunnett & Co Commercial Street Dundee DD1 3DG on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Tigh Na Cladach 1a Beach Lane Broughty Ferry Dundee Tayside DD5 1JF to 29 Walker Dunnett & Co Commercial Street Dundee DD1 3DG on 12 December 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)