Advanced company searchLink opens in new window

REY (SCOTLAND) LIMITED

Company number SC608736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2025 AD01 Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
25 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
29 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
13 Dec 2021 PSC04 Change of details for Linda Templeton as a person with significant control on 21 November 2021
13 Dec 2021 CH01 Director's details changed for Linda Templeton on 21 November 2021
10 Dec 2021 CH01 Director's details changed for Mr Andrew Ritchie Templeton on 21 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
03 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with updates
03 Nov 2020 SH02 Sub-division of shares on 30 September 2020
23 Oct 2020 AP01 Appointment of Ruth White as a director on 28 September 2020
23 Oct 2020 PSC01 Notification of Linda Templeton as a person with significant control on 8 October 2020
23 Oct 2020 AP01 Appointment of Linda Templeton as a director on 28 September 2020
23 Oct 2020 PSC01 Notification of Ruth White as a person with significant control on 30 September 2020
23 Oct 2020 PSC07 Cessation of Andrew Ritchie Templeton as a person with significant control on 8 October 2020
23 Oct 2020 PSC07 Cessation of John Patrick White as a person with significant control on 30 September 2020
20 May 2020 AA Accounts for a dormant company made up to 28 February 2020
09 Dec 2019 PSC04 Change of details for Mr John White as a person with significant control on 9 December 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
01 Oct 2018 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE