Advanced company searchLink opens in new window

RAI PROPERTIES LIMITED

Company number SC192414

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 AD01 Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
31 Oct 2014 AD01 Registered office address changed from 50 Tradeston Street Glasgow G3 8BH to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014
05 Sep 2014 MR04 Satisfaction of charge SC1924140003 in full
19 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Aug 2014 MR04 Satisfaction of charge 2 in full
25 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
05 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
31 Jan 2014 TM01 Termination of appointment of Brijinder Rai as a director
31 Jan 2014 TM02 Termination of appointment of Brijinder Rai as a secretary
31 Jan 2014 TM01 Termination of appointment of Baldev Rai as a director
31 Jan 2014 AP01 Appointment of Mr Amardeep Singh Rai as a director
12 Aug 2013 MR04 Satisfaction of charge 1 in full
10 Aug 2013 MR01 Registration of charge 1924140003
21 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 30 March 2012
20 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders