- Company Overview for REY (SCOTLAND) LIMITED (SC608736)
- Filing history for REY (SCOTLAND) LIMITED (SC608736)
- People for REY (SCOTLAND) LIMITED (SC608736)
- Registers for REY (SCOTLAND) LIMITED (SC608736)
- More for REY (SCOTLAND) LIMITED (SC608736)
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 |