ROTUNDA 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 |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/02/2412 February 2024 | Notification of Deeview Investments Ltd as a person with significant control on 2023-06-27 |
09/02/249 February 2024 | Cessation of Hamish Hunter Munro as a person with significant control on 2023-06-27 |
04/07/234 July 2023 | Satisfaction of charge SC5727510003 in full |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
09/06/239 June 2023 | Previous accounting period shortened from 2023-08-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-08-31 |
13/12/2213 December 2022 | Satisfaction of charge SC5727510001 in full |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-08-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/04/209 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/07/1926 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5727510002 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH HUNTER MUNRO |
25/10/1825 October 2018 | CESSATION OF ROBERT FERGUSON LINDSAY AS A PSC |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSAY |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS UNITED KINGDOM |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5727510003 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5727510002 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5727510001 |
07/09/177 September 2017 | DIRECTOR APPOINTED MR HAMISH HUNTER MUNRO |
03/08/173 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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