REALLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Termination of appointment of Christopher Sayer as a secretary on 2024-12-11

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/08/2316 August 2023 Satisfaction of charge 3 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 4 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 5 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 2 in full

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

03/08/233 August 2023 Notification of Executry of the Late Ian Symington Weir as a person with significant control on 2023-07-21

View Document

24/07/2324 July 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

13/12/2213 December 2022 Termination of appointment of Ian Symington Weir as a director on 2022-12-09

View Document

13/12/2213 December 2022 Cessation of Ian Symington Weir as a person with significant control on 2022-12-09

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Appointment of Mrs Catherine Erica Symington Pomeroy as a director on 2021-11-18

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 SECOND FILING OF PSC01 FOR IAN SYMINGTON WEIR

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 25/07/2018

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON CHRISTINE WEIR / 07/10/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE WEIR / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYMINGTON WEIR / 07/10/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM KILMOLUAG HOUSE LISMORE OBAN ARGYLL PA34 5UL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAYER / 01/11/2009

View Document

01/08/141 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM GREGOR CLARK & CO 54 MANOR PLACE EDINBURGH EH3 7EH

View Document

31/08/1031 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 40 HOWE STREET EDINBURGH EH3 6TH

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 45 MORAY PLACE EDINBURGH EH3 6BQ

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 14 GLOUCESTER PLACE EDINBURGH MIDLOTHIAN EH3 6EF

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

07/01/047 January 2004 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 PARTIC OF MORT/CHARGE *****

View Document

26/11/0126 November 2001 PARTIC OF MORT/CHARGE *****

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 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