RELIANT PROPERTIES (PETERHEAD) LTD.
Company number SC286922
- Company Overview for RELIANT PROPERTIES (PETERHEAD) LTD. (SC286922)
- Filing history for RELIANT PROPERTIES (PETERHEAD) LTD. (SC286922)
- People for RELIANT PROPERTIES (PETERHEAD) LTD. (SC286922)
- Charges for RELIANT PROPERTIES (PETERHEAD) LTD. (SC286922)
- More for RELIANT PROPERTIES (PETERHEAD) LTD. (SC286922)
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 Jan 2025 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
15 Jan 2024 | MR04 | Satisfaction of charge 23 in full | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
10 May 2023 | MR04 | Satisfaction of charge 5 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge 9 in full | |
04 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
06 Apr 2021 | PSC07 | Cessation of Bonnie Stephen as a person with significant control on 6 April 2016 | |
06 Apr 2021 | PSC07 | Cessation of Jason Mark Stephen as a person with significant control on 6 April 2016 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
22 Jan 2020 | AP04 | Appointment of Blackadders Llp as a secretary on 1 April 2019 | |
22 Jan 2020 | TM02 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 21 January 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
15 Mar 2018 | MR04 | Satisfaction of charge 3 in full |