About

Registered Number: SC325395
Date of Incorporation: 13/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Rainbow Building 40 Kelvin Avenue, Hillington Industrial Estate, Glasgow, G52 4LT

 

Rainbow Technology Systems Ltd was founded on 13 June 2007 with its registered office in Glasgow, it has a status of "Active". This business has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKILLOP, Colin Hugh 07 November 2011 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 25 March 2014
SH01 - Return of Allotment of shares 25 March 2014
AA - Annual Accounts 12 February 2014
RESOLUTIONS - N/A 10 October 2013
SH01 - Return of Allotment of shares 10 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2013
SH08 - Notice of name or other designation of class of shares 10 October 2013
CC04 - Statement of companies objects 10 October 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 01 March 2013
CH01 - Change of particulars for director 07 February 2013
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 28 March 2012
AP03 - Appointment of secretary 28 March 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 30 July 2008
225 - Change of Accounting Reference Date 06 September 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.