REDPATH BRUCE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
20/06/2420 June 2024 | Termination of appointment of Stuart Angus Mcmillan as a director on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Director's details changed for Margaret Morrison Reid on 2024-02-16 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
29/09/2129 September 2021 | Termination of appointment of Robert Campbell as a secretary on 2021-07-02 |
29/09/2129 September 2021 | Termination of appointment of Robert Glen Campbell as a director on 2021-07-02 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | DIRECTOR APPOINTED MRS SALLY FLANNERY |
07/09/207 September 2020 | DIRECTOR APPOINTED MR STUART ANGUS MCMILLAN |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
09/07/189 July 2018 | DIRECTOR APPOINTED MS LAURA KENNEDY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/10/1620 October 2016 | DIRECTOR APPOINTED MS ADELE ELIZABETH MCLAUGHLIN |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 103 WEST REGENT STREET GLASGOW G2 2DQ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3476920002 |
28/09/1528 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3476920001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/10/1427 October 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
21/10/1421 October 2014 | SECRETARY APPOINTED ROBERT CAMPBELL |
15/09/1415 September 2014 | APPOINTMENT TERMINATED, SECRETARY IAIN FRIEL |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRIEL |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/09/1320 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON |
11/07/1311 July 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
07/09/127 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
05/04/125 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
09/09/119 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | AUDITOR'S RESIGNATION |
06/09/106 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
18/06/1018 June 2010 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
14/12/0914 December 2009 | PREVSHO FROM 31/08/2009 TO 31/05/2009 |
14/12/0914 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
15/09/0915 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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