- Company Overview for ROUNDHOUSE LETTING LTD. (SC204094)
- Filing history for ROUNDHOUSE LETTING LTD. (SC204094)
- People for ROUNDHOUSE LETTING LTD. (SC204094)
- Charges for ROUNDHOUSE LETTING LTD. (SC204094)
- More for ROUNDHOUSE LETTING LTD. (SC204094)
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
|
|
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
|
|
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 |