- Company Overview for ROCKVIEW PROPERTIES LTD (SC317425)
- Filing history for ROCKVIEW PROPERTIES LTD (SC317425)
- People for ROCKVIEW PROPERTIES LTD (SC317425)
- Charges for ROCKVIEW PROPERTIES LTD (SC317425)
- More for ROCKVIEW PROPERTIES LTD (SC317425)
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) |
---|---|---|---|
02 Dec 2015 | MR01 | Registration of charge SC3174250013, created on 1 December 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Jun 2014 | MR01 | Registration of charge 3174250012 | |
06 Jun 2014 | MR05 | Part of the property or undertaking has been released from charge 4 | |
08 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
11 Sep 2013 | MR01 | Registration of charge 3174250011 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Nov 2012 | CH03 | Secretary's details changed for Elspeth Bowie on 7 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Mr Graeme Fraser Bowie on 7 November 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
27 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Alan Gardiner on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Graeme Fraser Bowie on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Jean Masson Gardiner on 30 March 2010 | |
03 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
03 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |