Advanced company searchLink opens in new window

ROUNDHOUSE LETTING LTD.

Company number SC204094

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)
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AD01 Registered office address changed from Westwinds Haystoun Avenue Peebles EH45 9EB Scotland on 4 December 2013
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
30 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 12
30 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 13
30 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 14
30 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 15
28 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 11
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 CH01 Director's details changed for Mr Murray Warner on 1 October 2010
14 Oct 2010 AD01 Registered office address changed from Glenormiston House Innerleithen Peeblesshire EH44 6RD on 14 October 2010
01 Aug 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Mr Murray Warner on 1 January 2010
15 Jun 2010 AR01 Annual return made up to 18 February 2009 with full list of shareholders