RAVENSCRAIG PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

28/01/2028 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/01/1830 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 DISS REQUEST WITHDRAWN

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE RICE / 01/01/2011

View Document

31/01/1231 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICE / 14/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/12/942 December 1994 PARTIC OF MORT/CHARGE *****

View Document

02/12/942 December 1994 PARTIC OF MORT/CHARGE *****

View Document

27/01/9427 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 23B AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

14/12/9314 December 1993 PARTIC OF MORT/CHARGE *****

View Document

14/12/9314 December 1993 PARTIC OF MORT/CHARGE *****

View Document

14/12/9314 December 1993 PARTIC OF MORT/CHARGE *****

View Document

23/09/9323 September 1993 PARTIC OF MORT/CHARGE *****

View Document

23/08/9323 August 1993 £ NC 100/100000 26/07

View Document

23/08/9323 August 1993 NC INC ALREADY ADJUSTED 26/07/93

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 52 COWANE STREET, STIRLING.

View Document

20/01/9320 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/03/926 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

06/03/926 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 52 CONANE STREET, STIRLING

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 146 DUNNIKIER ROAD KIRKCALDY FIFE KY2 5AR

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: BALFARE HOUSE BALFARE/PITCAIRN JUNCTION HUNTSMAN ROAD BALFARE GLENROTHES

View Document

29/01/8729 January 1987 COMPANY NAME CHANGED ORIATREE LIMITED CERTIFICATE ISSUED ON 29/01/87

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

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