-
RESOURCE ICT SOLUTIONS LIMITED - Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom
Company Information
- Company registration number
- SC481317
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Atlantic House
- 1a Cadogan Street
- Glasgow
- G2 6QE Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE UK
Management
- Managing Directors
- EDGAR, Graeme George
- FLETCHER, James Jeremy Edward
- GILBERT, Ralph
- GOODMAN, Christopher David
- NAPIER, Allan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-02
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Allan Napier
- -
- Glg Telecom Limited
Jurisdiction Particularities
- Additional Status Details
- closed 6+ years
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-07-16
- Last Date: 2020-07-02
-
RESOURCE ICT SOLUTIONS LIMITED Company Description
- RESOURCE ICT SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC481317. Its current trading status is "closed". It was registered 2014-07-02. It has declared SIC or NACE codes as "62090". It has 5 directors It can be contacted at Atlantic House .
Get RESOURCE ICT SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Resource Ict Solutions Limited - Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom
Did you know? kompany provides original and official company documents for RESOURCE ICT SOLUTIONS 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
-
appoint-person-director-company-with-name-date (2020-10-23) - AP01
-
termination-director-company-with-name-termination-date (2020-10-23) - TM01
-
confirmation-statement-with-no-updates (2020-08-11) - CS01
-
change-to-a-person-with-significant-control (2020-07-31) - PSC05
-
cessation-of-a-person-with-significant-control (2020-07-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
-
termination-secretary-company-with-name-termination-date (2020-10-23) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC02
-
confirmation-statement-with-updates (2017-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
appoint-person-secretary-company-with-name-date (2015-05-01) - AP03
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-30) - SH01
-
appoint-person-director-company-with-name-date (2014-09-30) - AP01
-
change-account-reference-date-company-current-extended (2014-08-14) - AA01
-
incorporation-company (2014-07-02) - NEWINC