-
RESOLUTION GROUNDS MAINTENANCE LIMITED - 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Company Information
- Company registration number
- SC355288
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, 58 Waterloo Street
- Glasgow
- G2 7DA 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA UK
Management
- Managing Directors
- BUCHAN, Louise Lynsey
- MERCHANT, Alan Christopher
- O'CONNOR, Paul Scott
- Company secretaries
- GRANT SMITH LAW PRACTICE
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-18
- Age Of Company 2009-02-18 15 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mrs Laura Michelle Sutherland
- -
- Mr Alan Christopher Merchant
- Ms Louise Lynsey Buchan
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-03-03
- Last Date: 2019-02-18
-
RESOLUTION GROUNDS MAINTENANCE LIMITED Company Description
- RESOLUTION GROUNDS MAINTENANCE LIMITED is a ltd registered in United Kingdom with the Company reg no SC355288. Its current trading status is "live". It was registered 2009-02-18. It has declared SIC or NACE codes as "43999". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 4Th Floor, 58 Waterloo Street .
Get RESOLUTION GROUNDS MAINTENANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Resolution Grounds Maintenance Limited - 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
- 2009-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RESOLUTION GROUNDS MAINTENANCE 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 2020
-
liquidation-in-administration-progress-report-scotland (2020-08-20) - AM10(Scot)
-
liquidation-in-administration-appointment-of-administrator-scotland (2020-01-22) - AM01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-03-16) - AM06(Scot)
-
liquidation-in-administration-notice-administrators-proposals-scotland (2020-02-24) - AM03(Scot)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-03) - AA
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
confirmation-statement-with-updates (2019-03-01) - CS01
-
termination-director-company-with-name-termination-date (2019-02-20) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-01-23) - AA01
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
change-to-a-person-with-significant-control (2018-03-09) - PSC04
-
confirmation-statement-with-updates (2018-03-09) - CS01
-
change-person-director-company-with-change-date (2018-07-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2017-04-03) - TM02
-
appoint-corporate-secretary-company-with-name-date (2017-04-03) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-11) - MR01
-
termination-director-company-with-name-termination-date (2017-03-06) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
mortgage-satisfy-charge-full (2016-12-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
legacy (2012-11-22) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-11-29) - AA01
-
accounts-with-accounts-type-dormant (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
change-person-secretary-company-with-change-date (2010-04-29) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-02-18) - NEWINC