General information

Name:

Relaxateeze Ltd

Office Address:

24 Rosyth Road Glasgow G5 0YD Gorbals

Number: SC241504

Incorporation date: 2002-12-23

Dissolution date: 2020-09-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the launching of Relaxateeze Limited, the company registered at 24 Rosyth Road, Glasgow, Gorbals. It was registered on 2002-12-23. The registration number was SC241504 and its zip code was G5 0YD. The firm had been operating in this business for approximately eighteen years until 2020-09-22. Founded as Macrocom (807), this company used the business name until 2003, when it was changed to Relaxateeze Limited.

This specific business had a single director: Robert M. who was leading it for 17 years.

The companies that controlled this firm were: Macroberts Corporate Services Limited owned over 3/4 of company shares. This business could have been reached in Glasgow at York Street, G2 8JX and was registered as a PSC under the registration number Sc177032.

  • Previous company's names
  • Relaxateeze Limited 2003-01-13
  • Macrocom (807) Limited 2002-12-23

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 20 February 2003

Latest update: 24 January 2024

Robert M.

Role: Secretary

Appointed: 20 February 2003

Latest update: 24 January 2024

People with significant control

Macroberts Corporate Services Limited
Address: 60 York Street, Glasgow, G2 8JX, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc177032
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 03 February 2021
Confirmation statement last made up date 23 December 2019
Annual Accounts 2 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 2 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 5 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 2 October 2014
Date Approval Accounts 2 October 2014
Annual Accounts 6 October 2016
Date Approval Accounts 6 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
17
Company Age

Similar companies nearby

Closest companies