-
REISSWOLF SCOTLAND LIMITED - PHS GROUP, Westrigg Craig Street, Blackridge, Bathgate, United Kingdom
Company Information
- Company registration number
- SC316555
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- PHS GROUP
- Westrigg Craig Street
- Blackridge
- Bathgate
- West Lothian
- EH48 3AU PHS GROUP, Westrigg Craig Street, Blackridge, Bathgate, West Lothian, EH48 3AU UK
Management
- Managing Directors
- THOMAS, Colin Joseph
- Company secretaries
- FINLAYSON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-14
- Dissolved on
- 2021-07-27
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Personnel Hygiene Services Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MM&S (5215) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-02-28
- Last Date: 2021-02-14
-
REISSWOLF SCOTLAND LIMITED Company Description
- REISSWOLF SCOTLAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC316555. Its current trading status is "closed". It was registered 2007-02-14. It was previously called MM&S (5215) LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Phs Group .
Get REISSWOLF SCOTLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reisswolf Scotland Limited - PHS GROUP, Westrigg Craig Street, Blackridge, Bathgate, United Kingdom
Did you know? kompany provides original and official company documents for REISSWOLF SCOTLAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-voluntary-strike-off-suspended (2021-06-18) - SOAS(A)
-
legacy (2021-04-23) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-04-23) - SH19
-
legacy (2021-04-23) - CAP-SS
-
resolution (2021-04-23) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-02-18) - CS01
-
dissolution-application-strike-off-company (2021-04-30) - DS01
-
gazette-notice-voluntary (2021-05-11) - GAZ1(A)
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-12-14) - AA01
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-12) - AA
-
confirmation-statement-with-no-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-03-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-12-21) - AA
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
change-account-reference-date-company-current-extended (2016-08-05) - AA01
-
change-account-reference-date-company (2016-08-05) - AA01
-
legacy (2016-12-21) - GUARANTEE2
-
legacy (2016-12-21) - AGREEMENT2
-
legacy (2016-12-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-12-21) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-12-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2015-12-04) - AA
-
change-account-reference-date-company-previous-shortened (2015-07-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
mortgage-alter-floating-charge (2014-07-04) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
mortgage-satisfy-charge-full (2014-10-24) - MR04
-
mortgage-satisfy-charge-full (2014-10-29) - MR04
-
mortgage-satisfy-charge-full (2014-12-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
-
termination-secretary-company-with-name-termination-date (2014-12-08) - TM02
-
termination-director-company-with-name-termination-date (2014-12-08) - TM01
-
appoint-person-secretary-company-with-name-date (2014-12-19) - AP03
-
appoint-person-director-company-with-name-date (2014-12-08) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
termination-director-company-with-name (2013-01-11) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-05) - AA
-
appoint-person-director-company-with-name (2011-05-04) - AP01
-
termination-director-company-with-name (2011-05-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
-
change-corporate-secretary-company-with-change-date (2010-02-17) - CH04
-
change-account-reference-date-company-previous-shortened (2010-02-11) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-01-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 363a
-
legacy (2009-08-10) - 88(2)
-
resolution (2009-08-10) - RESOLUTIONS
-
legacy (2009-08-12) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
-
legacy (2008-02-25) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-02-14) - NEWINC
-
certificate-change-of-name-company (2007-03-16) - CERTNM
-
resolution (2007-03-19) - RESOLUTIONS
-
legacy (2007-04-20) - 288a
-
legacy (2007-04-20) - 288b
-
legacy (2007-05-04) - 88(2)R
-
legacy (2007-07-06) - 288b
-
legacy (2007-07-06) - 287
-
legacy (2007-08-15) - 88(2)R
-
legacy (2007-07-12) - 410(Scot)
-
legacy (2007-07-19) - 88(2)R
-
resolution (2007-08-15) - RESOLUTIONS
-
legacy (2007-08-15) - 123
-
legacy (2007-04-19) - 122
-
resolution (2007-04-19) - RESOLUTIONS
-
legacy (2007-07-06) - 288a