ROSLIMIL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-22 with updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-22 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/11/2314 November 2023 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 2023-11-14 |
13/11/2313 November 2023 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mr Bruce Calder Weir on 2023-11-13 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-22 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Notification of Kiltane Developments Limited as a person with significant control on 2022-05-01 |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-05-01 |
03/05/223 May 2022 | Appointment of Mr Mark Keane as a director on 2022-05-01 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/09/1515 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4246230001 |
08/06/158 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4246230001 |
04/12/144 December 2014 | SECOND FILING FOR FORM AP01 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR BRUCE CALDER WEIR |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR STEWART GUNN SHERIDAN |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
More Company Information
Recently Viewed
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