RINGWOOD PUBLISHING LIMITED

0/1 314 Meadowside Quay Walk, Glasgow, G11 6AY, Scotland
StatusACTIVE
Company No.SC482600
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 11 months, 22 days
JurisdictionScotland

SUMMARY

RINGWOOD PUBLISHING LIMITED is an active private limited company with number SC482600. It was incorporated 9 years, 11 months, 22 days ago, on 21 July 2014. The company address is 0/1 314 Meadowside Quay Walk, Glasgow, G11 6AY, Scotland.



Company Fillings

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Mccrosson

Termination date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirian Watson

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mackenzie Nicol

Termination date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Ms Christine Anne Mccrosan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Anne Mccrosan

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donny Mcintyre

Appointment date: 2023-03-18

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Ms Marian Watson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Mackenzie Nicol

Appointment date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marian Watson

Appointment date: 2023-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mclean

Termination date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Kelly

Termination date: 2023-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mcinnes

Termination date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerard Donnelly

Termination date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mclean

Appointment date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sandy Jamieson

Appointment date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bernard Mchugh

Termination date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Morton Dunshea

Termination date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicky Alexander

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 24 Duncan Avenue Scotstoun Glasgow G14 9HN Scotland

New address: 0/1 314 Meadowside Quay Walk Glasgow G11 6AY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Donnelly

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Mchugh

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Philip Morton Dunshea

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marie-Claire Jones

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Wood

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Lloyd Alexander

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: 7 Kirklee Quadrant Glasgow G12 0TS

New address: 24 Duncan Avenue Scotstoun Glasgow G14 9HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Nicky Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Wood

Appointment date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWARD & SON'S GROUP LIMITED

1 CANADA SQUARE,LONDON,E14 5AB

Number:10187319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAYLEY AMANDA MEDICAL LTD

UNIT A15 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:09833028
Status:ACTIVE
Category:Private Limited Company

MAKONIS SYSTEMS LIMITED

7 TAMAR VIEW,SALTASH,PL12 6SR

Number:09498383
Status:ACTIVE
Category:Private Limited Company

PALADIN NETWORK LIMITED

173 PARK ROAD,WORTHING,BN11 2AL

Number:10971614
Status:ACTIVE
Category:Private Limited Company

PURE AND MORE LIMITED

6C BARROWMORE ENTERPRISE ESTATE VILLAGE ROAD,CHESTER,CH3 7JS

Number:11168809
Status:ACTIVE
Category:Private Limited Company

THE POLICY SERVICING COMPANY LIMITED

3 LUCENA HOUSE SHAW VILLAGE CENTRE,SWINDON,SN5 5PY

Number:07759365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source