RODGER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Registered office address changed from Ravenswood Rectory Road Turriff Aberdeenshire AB53 4SU Scotland to C/O Mha 12 Carden Place Aberdeen AB10 1UR on 2024-09-20

View Document

19/09/2419 September 2024 Resolutions

View Document

16/08/2416 August 2024 Satisfaction of charge SC1532700001 in full

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Change of details for Mr Stuart James Rodger as a person with significant control on 2022-10-24

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Notification of Lorraine Margaret Rodger as a person with significant control on 2022-01-11

View Document

19/01/2219 January 2022 Change of details for Mr Stuart James Rodger as a person with significant control on 2022-01-11

View Document

11/12/2111 December 2021 Registration of charge SC1532700001, created on 2021-12-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

08/10/218 October 2021 Secretary's details changed for Mrs Lorraine Margaret Rodger on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Stuart James Rodger on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Stuart James Rodger as a person with significant control on 2021-10-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/11/2026 November 2020 25/11/20 STATEMENT OF CAPITAL GBP 100

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED RODGER PROCUREMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 58 FOUNTAINHALL ROAD ABERDEEN ABERDEENSHIRE AB15 4EH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARGARET RODGER / 01/12/2014

View Document

04/10/154 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS LORRAINE MARGARET RODGER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/10/1122 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES RODGER / 28/09/2010

View Document

09/11/109 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 20 QUEEN'S ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/09/9529 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 S386 DISP APP AUDS 29/09/94

View Document

28/09/9428 September 1994 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