About

Registered Number: SC248845
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 13 Turnberry Road, Glasgow, G11 5AG

 

Angela Reilly Ltd was setup in 2003.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Angela 06 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Gerald 06 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 02 June 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AA - Annual Accounts 21 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 July 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 January 2008
GAZ1 - First notification of strike-off action in London Gazette 14 December 2007
363s - Annual Return 12 April 2007
DISS40 - Notice of striking-off action discontinued 04 April 2007
GAZ1 - First notification of strike-off action in London Gazette 02 March 2007
AA - Annual Accounts 01 March 2007
DISS6 - Notice of striking-off action suspended 28 February 2007
GAZ1 - First notification of strike-off action in London Gazette 01 December 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 01 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
225 - Change of Accounting Reference Date 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.