RAESIDE CHISHOLM SOLICITORS LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-09-30 |
07/05/257 May 2025 | Appointment of Ifet Raza as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Claire Reid as a director on 2025-05-01 |
14/04/2514 April 2025 | Cessation of Alison Mary Chisholm as a person with significant control on 2024-11-01 |
14/04/2514 April 2025 | Termination of appointment of Alison Mary Chisholm as a director on 2024-11-01 |
14/04/2514 April 2025 | Termination of appointment of Alison Mary Chisholm as a secretary on 2024-11-01 |
14/04/2514 April 2025 | Appointment of Mr Malcolm James Buchanan Goddard as a secretary on 2024-11-01 |
14/04/2514 April 2025 | Director's details changed for Mr Malcolm Michael Anderson Goddard on 2025-04-14 |
14/04/2514 April 2025 | Notification of a person with significant control statement |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
29/09/2329 September 2023 | Termination of appointment of Kay Barr as a director on 2023-09-29 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with updates |
15/03/2315 March 2023 | Termination of appointment of Karen Wooton as a director on 2023-02-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
07/07/207 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | DIRECTOR APPOINTED MRS CLAIRE REID |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
26/02/1926 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLIE / 14/10/2016 |
15/03/1815 March 2018 | ADOPT ARTICLES 06/03/2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR APPOINTED MALCOLM MICHAEL ANDERSON GODDARD |
09/02/179 February 2017 | DIRECTOR APPOINTED MR MALCOLM MICHAEL ANDERSON GODDARD |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAESIDE |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/03/1525 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR WILLIAM DAVID FORRESTER DOIG |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/03/1431 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR APPOINTED MR WILLIAM DAVID FORRESTER DOIG |
11/06/1311 June 2013 | CURREXT FROM 31/07/2013 TO 30/09/2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RAESIDE / 20/08/2012 |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY CHISHOLM / 20/08/2012 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY CHISHOLM / 20/08/2012 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLIE / 20/08/2012 |
22/03/1322 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
07/03/137 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
17/12/1217 December 2012 | PREVSHO FROM 31/03/2013 TO 31/07/2012 |
19/09/1219 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/1214 August 2012 | DIRECTOR APPOINTED KAY LESLIE |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ UNITED KINGDOM |
28/06/1228 June 2012 | COMPANY NAME CHANGED RAESIDE CHISHOLM LIMITED CERTIFICATE ISSUED ON 28/06/12 |
29/05/1229 May 2012 | CHANGE OF NAME 22/05/2012 |
10/05/1210 May 2012 | ADOPT ARTICLES 13/04/2012 |
20/03/1220 March 2012 | DIRECTOR APPOINTED MR JOHN RICHARD RAESIDE |
20/03/1220 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 1000 |
20/03/1220 March 2012 | DIRECTOR APPOINTED ALISON MARY CHISHOLM |
20/03/1220 March 2012 | SECRETARY APPOINTED ALISON MARY CHISHOLM |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
09/03/129 March 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAESIDE CHISHOLM SOLICITORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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