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) |
---|---|---|---|
15 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
19 Jul 2017 | PSC01 | Notification of Jason Mark Stephen as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Bonnie Stephen as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
03 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
17 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
13 Sep 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
17 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 25 | |
16 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 26 | |
06 Sep 2011 | 466(Scot) | Alterations to floating charge 1 | |
19 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Plenderleath Runcie Llp on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Jason Mark Stephen on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Bonnie Stephen on 1 July 2010 |