REDPATH BRUCE PROPERTY MANAGEMENT LIMITED
Company number SC347692
- Company Overview for REDPATH BRUCE PROPERTY MANAGEMENT LIMITED (SC347692)
- Filing history for REDPATH BRUCE PROPERTY MANAGEMENT LIMITED (SC347692)
- People for REDPATH BRUCE PROPERTY MANAGEMENT LIMITED (SC347692)
- Charges for REDPATH BRUCE PROPERTY MANAGEMENT LIMITED (SC347692)
- More for REDPATH BRUCE PROPERTY MANAGEMENT LIMITED (SC347692)
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) |
---|---|---|---|
20 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
20 Oct 2016 | AP01 | Appointment of Ms Adele Elizabeth Mclaughlin as a director on 20 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 103 West Regent Street Glasgow G2 2DQ to Crown House 152 West Regent Street Glasgow G2 2RQ on 10 October 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of John Smith Campbell as a director on 27 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Oct 2015 | MR01 | Registration of charge SC3476920002, created on 2 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
25 Sep 2015 | MR01 | Registration of charge SC3476920001, created on 23 September 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 Oct 2014 | AP03 | Appointment of Robert Campbell as a secretary on 2 May 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Iain James Friel as a secretary on 2 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Iain Friel as a director | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | TM01 | Termination of appointment of John Robertson as a director | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
14 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AUD | Auditor's resignation | |
06 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
18 Jun 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 June 2010 |