- Company Overview for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- Filing history for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- People for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- More for REAL PROPERTY SCOTLAND LIMITED (SC583156)
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) |
---|---|---|---|
18 Aug 2020 | PSC02 | Notification of Real Estate Wealth Development Holdings as a person with significant control on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 29 April 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
19 Nov 2019 | PSC04 | Change of details for Mr Laurie Graeme Duncan as a person with significant control on 1 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Emma Mhairi Duncan as a person with significant control on 1 November 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | PSC01 | Notification of Emma Mhairi Duncan as a person with significant control on 5 December 2017 | |
09 Aug 2019 | PSC07 | Cessation of Emma Mhairi Duncan as a person with significant control on 8 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Emma Mhairi Duncan as a director on 8 August 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Laurie Graeme Duncan on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mrs Emma Mhairi Duncan on 23 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr Laurie Graeme Duncan as a person with significant control on 23 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mrs Emma Mhairi Duncan as a person with significant control on 23 May 2019 | |
19 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
06 Dec 2018 | PSC04 | Change of details for Miss Emma Mhairi Gillespie as a person with significant control on 4 August 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Miss Emma Mhairi Gillespie on 4 August 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 2 Wester Newlands Drive Reddingmuirhead Falkirk Stirlingshire FK2 0ZX Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 13 February 2018 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|