About

Registered Number: SC197765
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 52 - 54 Queen's Road, Aberdeen, AB15 4YE

 

Founded in 1999, Rezolution Ltd are based in Aberdeen, it's status is listed as "Dissolved". The current directors of this organisation are listed as Stirling, Frances Lynn, Craig, William Murray. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, William Murray 01 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STIRLING, Frances Lynn 01 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.