Download leads from Nexok and grow your business. Find out more

Reckless Intent Entertainment Ltd

Documents

Total Documents88
Total Pages214

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off
25 July 2023First Gazette notice for compulsory strike-off
31 August 2022Micro company accounts made up to 31 August 2021
11 August 2022Confirmation statement made on 6 August 2022 with updates
11 August 2022Termination of appointment of Callum Kerr as a director on 1 July 2022
11 August 2022Cessation of Callum Kerr as a person with significant control on 1 July 2022
31 August 2021Micro company accounts made up to 31 August 2020
13 August 2021Confirmation statement made on 6 August 2021 with updates
19 October 2020Amended micro company accounts made up to 31 August 2019
6 September 2020Cessation of Douglas Hughes as a person with significant control on 31 August 2020
6 September 2020Confirmation statement made on 6 August 2020 with updates
6 September 2020Termination of appointment of Douglas Hughes as a director on 31 August 2020
31 May 2020Micro company accounts made up to 31 August 2019
31 January 2020Termination of appointment of Michael Mcluckie as a director on 31 January 2020
4 January 2020Cessation of Jamie Roderick Macdonald as a person with significant control on 4 January 2020
4 January 2020Termination of appointment of Jamie Roderick Macdonald as a director on 4 January 2020
6 August 2019Confirmation statement made on 6 August 2019 with updates
18 June 2019Notification of Keiran James Ure as a person with significant control on 18 June 2019
18 June 2019Notification of Callum Kerr as a person with significant control on 18 June 2019
18 June 2019Notification of Jamie Roderick Macdonald as a person with significant control on 18 June 2019
18 June 2019Notification of Douglas Hughes as a person with significant control on 18 June 2019
18 June 2019Director's details changed for Mr Michael Mcluckie on 18 June 2019
18 June 2019Cessation of Michael Mcluckie as a person with significant control on 18 June 2019
18 June 2019Change of details for Mr Michael Mcluckie as a person with significant control on 18 June 2019
12 June 2019Director's details changed for Mr Callum Kerr on 12 June 2019
12 June 2019Appointment of Mr Douglas Hughes as a director on 12 June 2019
12 June 2019Director's details changed for Mr Michael Mcluckie on 12 June 2019
12 June 2019Termination of appointment of Janet Mcluckie as a secretary on 12 June 2019
12 June 2019Appointment of Mr Keiran James Ure as a director on 12 June 2019
12 June 2019Appointment of Mr Jamie Roderick Macdonald as a director on 12 June 2019
30 May 2019Micro company accounts made up to 31 August 2018
15 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 8
3 September 2018Confirmation statement made on 22 August 2018 with no updates
29 May 2018Micro company accounts made up to 31 August 2017
5 September 2017Confirmation statement made on 22 August 2017 with no updates
5 September 2017Confirmation statement made on 22 August 2017 with no updates
16 August 2017Amended total exemption small company accounts made up to 31 August 2016
16 August 2017Amended total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
30 August 2016Confirmation statement made on 22 August 2016 with updates
30 August 2016Confirmation statement made on 22 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
15 March 2016Termination of appointment of Sean Fairbairn as a director on 15 March 2016
15 March 2016Termination of appointment of Sean Fairbairn as a director on 15 March 2016
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
21 September 2014Termination of appointment of John Harkness as a director on 20 September 2014
21 September 2014Termination of appointment of John Harkness as a director on 20 September 2014
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
20 May 2014Total exemption small company accounts made up to 31 August 2013
20 May 2014Total exemption small company accounts made up to 31 August 2013
30 April 2014Termination of appointment of Damian Fairbairn as a director
30 April 2014Termination of appointment of Damian Fairbairn as a director
20 September 2013Appointment of Mr John Harkness as a director
20 September 2013Appointment of Mr John Harkness as a director
20 September 2013Appointment of Mr Damian Fairbairn as a director
20 September 2013Appointment of Mr Damian Fairbairn as a director
19 September 2013Appointment of Mr Callum Kerr as a director
19 September 2013Appointment of Mr Sean Fairbairn as a director
19 September 2013Appointment of Mr Callum Kerr as a director
19 September 2013Appointment of Mr Sean Fairbairn as a director
23 August 2013Secretary's details changed for Mrs Janet Mcluckie on 22 August 2013
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
23 August 2013Director's details changed for Mr Michael Mcluckie on 22 August 2013
23 August 2013Secretary's details changed for Mrs Janet Mcluckie on 22 August 2013
23 August 2013Director's details changed for Mr Michael Mcluckie on 22 August 2013
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
16 August 2013Registered office address changed from Unit 9 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA Scotland on 16 August 2013
16 August 2013Registered office address changed from Unit 9 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA Scotland on 16 August 2013
5 August 2013Registered office address changed from Murieston House Murieston Livingston West Lothian EH54 9AH Scotland on 5 August 2013
5 August 2013Registered office address changed from Murieston House Murieston Livingston West Lothian EH54 9AH Scotland on 5 August 2013
5 August 2013Registered office address changed from Murieston House Murieston Livingston West Lothian EH54 9AH Scotland on 5 August 2013
21 November 2012Director's details changed for Mr Michael Mcluckie on 20 November 2012
21 November 2012Director's details changed for Mr Michael Mcluckie on 20 November 2012
20 November 2012Appointment of Mrs Janet Mcluckie as a secretary
20 November 2012Termination of appointment of Nicholas Lanni as a director
20 November 2012Termination of appointment of Nicholas Lanni as a director
20 November 2012Appointment of Mrs Janet Mcluckie as a secretary
7 November 2012Registered office address changed from 65 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland on 7 November 2012
7 November 2012Registered office address changed from 65 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland on 7 November 2012
7 November 2012Registered office address changed from 65 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland on 7 November 2012
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing