R & A PROPERTIES LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
C/O MR ALLAN SHANKLAND
2A BUTE TERRACE
MILLPORT
ISLE OF CUMBRAE
KA28 0BD
SCOTLAND

View Document

29/05/1329 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHANKLAND / 30/01/2013

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS SHANKLAND

View Document

30/01/1330 January 2013 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SHANKLAND / 08/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN SHANKLAND

View Document

08/01/138 January 2013 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS SHANKLAND

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
4 GLENCAIRN GARDENS
STEVENSTON
KA20 3WG

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHANKLAND / 08/01/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1129 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SHANKLAND / 26/04/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHANKLAND / 26/04/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS SHANKLAND / 26/04/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHANKLAND / 26/04/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SHANKLAND / 26/04/2010

View Document

25/11/1025 November 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/09/1013 September 2010 Annual return made up to 26 April 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 Annual return made up to 26 April 2008 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM EASTWOOD HOUSE 316 BATTLEFIELD ROAD GLASGOW G42 9JD

View Document

10/07/0910 July 2009 First Gazette

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 PARTIC OF MORT/CHARGE *****

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/12/0224 December 2002 PARTIC OF MORT/CHARGE *****

View Document

13/12/0213 December 2002 PARTIC OF MORT/CHARGE *****

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company