This company is commonly known as Retronix Litho Limited. The company was founded 16 years ago and was given the registration number SC340846. The firm's registered office is in COATBRIDGE. You can find them at Retronix House, North Caldeen Road, Coatbridge, . This company's SIC code is 71129 - Other engineering activities.
Name | : | RETRONIX LITHO LIMITED |
---|---|---|
Company Number | : | SC340846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2008 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Retronix House, North Caldeen Road, Coatbridge, ML5 4EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Croftbank Gate, Bothwell, Glasgow, G71 8AN | Secretary | 04 April 2008 | Active |
4 Croftbank Gate, Bothwell, Glasgow, G71 8AN | Director | 04 April 2008 | Active |
51 Blackcroft Road, Mount Vernon, Glasgow, G32 0QZ | Director | 04 April 2008 | Active |
33, Downing Street, Ladera Ranch, United States, | Director | 04 April 2008 | Active |
11107, County Road 2454, Terrell, Usa, 75160 | Director | 04 April 2008 | Active |
Mr Gordon Shaw Macintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Retronix House, North Caldeen Road, Coatbridge, ML5 4EF |
Nature of control | : |
|
Mr Stuart Proctor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Retronix House, North Caldeen Road, Coatbridge, ML5 4EF |
Nature of control | : |
|
Mr Anthony Peter Boswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Retronix House, North Caldeen Road, Coatbridge, ML5 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-26 | Dissolution | Dissolution application strike off company. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Officers | Termination director company with name termination date. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.