Advanced company searchLink opens in new window

RB & JL PROPERTIES LIMITED

Company number SC286888

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
27 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
16 Dec 2021 MR01 Registration of charge SC2868880010, created on 14 December 2021
16 Dec 2021 MR01 Registration of charge SC2868880011, created on 14 December 2021
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 PSC07 Cessation of Valerie Gail Morrison as a person with significant control on 10 April 2021
02 Sep 2021 PSC07 Cessation of Archibald Blair Morrison as a person with significant control on 10 April 2021
02 Sep 2021 PSC01 Notification of Jayne Louise Reid as a person with significant control on 10 April 2021
02 Sep 2021 PSC01 Notification of Richard Blair Morrison as a person with significant control on 10 April 2021
02 Sep 2021 AP01 Appointment of Mrs Jayne Louise Reid as a director on 1 April 2021
02 Sep 2021 AP01 Appointment of Mr Richard Blair Morrison as a director on 1 April 2021
05 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
12 Jul 2021 MR01 Registration of charge SC2868880009, created on 26 June 2021
05 Feb 2021 CH03 Secretary's details changed for Mrs Valerie Gail Morrison on 1 January 2021
05 Feb 2021 PSC04 Change of details for Mrs Valerie Gail Morrison as a person with significant control on 1 January 2021
05 Feb 2021 PSC04 Change of details for Mr Archibald Blair Morrison as a person with significant control on 1 January 2021
03 Nov 2020 AD01 Registered office address changed from 8 Dalhousie Road Broughty Ferry Dundee DD5 2SQ to 10 Regent Place West Ferry Dundee DD5 1AT on 3 November 2020
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates