REX PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Registration of charge SC0847030020, created on 2025-02-03

View Document

07/02/257 February 2025 Registration of charge SC0847030019, created on 2025-02-06

View Document

05/02/255 February 2025 Registration of charge SC0847030018, created on 2025-02-03

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Cessation of The Estate of Fiona Sheeran Dick as a person with significant control on 2023-09-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Mary Sheeran as a director on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of Gordon William Armour as a director on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of Graeme James Dick as a director on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Director's details changed for Mr Charles Sheeran on 2021-11-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Fiona Sheeran Dick as a secretary on 2021-09-28

View Document

09/11/219 November 2021 Termination of appointment of Fiona Sheeran Dick as a director on 2021-09-28

View Document

09/11/219 November 2021 Cessation of Fiona Sheeran Dick as a person with significant control on 2021-09-28

View Document

09/11/219 November 2021 Notification of The Estate of Fiona Sheeran Dick as a person with significant control on 2021-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED FIONA SHEERAN DICK

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED CHARLES SHEERAN

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEERAN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY SHEERAN / 18/11/2013

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/127 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 18/11/11 NO CHANGES

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 18/11/09 NO CHANGES

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/02/0819 February 2008 PARTIC OF MORT/CHARGE *****

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 PARTIC OF MORT/CHARGE *****

View Document

26/05/0626 May 2006 PARTIC OF MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 PARTIC OF MORT/CHARGE *****

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

21/03/9921 March 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: MOORES ROWLAND SUITE 2, LEVEL 10 , PLAZA TOWER EAST KILBRIDE GLASGOW, G74 1PA

View Document

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

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: BANNERMAN JOHNSTONE MACLAY TARA HOUSE 46 BATH STREET GLASGOW G2 1HG

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

24/03/9524 March 1995 DEC MORT/CHARGE *****

View Document

24/03/9524 March 1995 DEC MORT/CHARGE *****

View Document

24/03/9524 March 1995 PARTIC OF MORT/CHARGE *****

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9213 October 1992 ADOPT MEM AND ARTS 07/10/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 18/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 COMPANY NAME CHANGED REX AUTOMATIC(MACHINE)COMPANY PR OPERTIES LIMITED CERTIFICATE ISSUED ON 11/12/91

View Document

14/11/9114 November 1991 DEC MORT/CHARGE 13651

View Document

04/11/914 November 1991 DEC MORT/CHARGE 13139

View Document

08/10/918 October 1991 PARTIC OF MORT/CHARGE 11978

View Document

30/09/9130 September 1991 PARTIC OF MORT/CHARGE 11718

View Document

26/09/9126 September 1991 ADOPT MEM AND ARTS 22/09/91

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: 19 BLYTHSWOOD SQUARE GLASGOW

View Document

02/06/862 June 1986 RETURN MADE UP TO 11/11/85; FULL LIST OF MEMBERS

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