Advanced company searchLink opens in new window

REALLING LIMITED

Company number SC187807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 PSC04 Change of details for Mr Ian Symington Weir as a person with significant control on 25 July 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
03 Aug 2017 PSC04 Change of details for Mr Ian Symington Weir as a person with significant control on 7 October 2016
03 Aug 2017 PSC04 Change of details for Mrs Alison Christine Weir as a person with significant control on 7 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Ian Symington Weir on 7 October 2016
07 Oct 2016 CH01 Director's details changed for Alison Christine Weir on 7 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from Kilmoluag House Lismore Oban Argyll PA34 5UL to 22 Stafford Street Edinburgh EH3 7BD on 7 September 2016
23 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 (dob change on PSC01) has been replaced by a second filing on 09/08/2018
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 CH03 Secretary's details changed for Mr Christopher Sayer on 1 November 2009
01 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
28 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
23 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
31 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
09 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
10 Feb 2012 AA Total exemption full accounts made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
09 May 2011 AA Total exemption full accounts made up to 31 July 2010
03 Sep 2010 AD01 Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 3 September 2010
31 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
22 Jun 2010 AA Total exemption full accounts made up to 31 July 2009