R F MORE (PROPERTIES) LIMITED

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

07/02/257 February 2025 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness Highland IV2 5GH on 2025-02-07

View Document

13/08/2413 August 2024 Appointment of Mr Donald Campbell Forsyth as a director on 2024-08-01

View Document

13/08/2413 August 2024 Appointment of Mr Hamish Boag as a director on 2024-08-01

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Robert Fraser More as a director on 2022-05-14

View Document

28/11/2228 November 2022 Change of details for R F More Limited as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1404650018

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1404650018

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEAH MORE

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MORE

View Document

19/07/1019 July 2010 SECRETARY APPOINTED SHONA MORE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED SHONA MORE

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SHONA MACKAY

View Document

15/07/0915 July 2009 SECRETARY APPOINTED ROBERT FRASER MORE

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR CARA MORE

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY CARA MORE

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

18/08/0718 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/03/06; NO CHANGE OF MEMBERS

View Document

13/03/0513 March 2005 RETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DEC MORT/CHARGE *****

View Document

03/05/043 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTIC OF MORT/CHARGE *****

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0224 April 2002 DEC MORT/CHARGE *****

View Document

11/04/0211 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTIC OF MORT/CHARGE *****

View Document

05/04/025 April 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

04/03/024 March 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 PARTIC OF MORT/CHARGE *****

View Document

03/05/013 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTIC OF MORT/CHARGE *****

View Document

22/11/0022 November 2000 PARTIC OF MORT/CHARGE *****

View Document

06/10/006 October 2000 DEC MORT/CHARGE *****

View Document

06/10/006 October 2000 DEC MORT/CHARGE *****

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/05/006 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 9 ARDROSS TERRACE INVERNESS IV3 5NQ

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 6 QUEENSGATE INVERNESS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

03/10/943 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 PARTIC OF MORT/CHARGE *****

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 DEC MORT/CHARGE *****

View Document

15/03/9415 March 1994 PARTIC OF MORT/CHARGE *****

View Document

11/03/9411 March 1994 PARTIC OF MORT/CHARGE *****

View Document

11/03/9411 March 1994 PARTIC OF MORT/CHARGE *****

View Document

11/03/9411 March 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/941 February 1994 PARTIC OF MORT/CHARGE *****

View Document

17/11/9317 November 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 PARTIC OF MORT/CHARGE *****

View Document

03/03/933 March 1993 PARTIC OF MORT/CHARGE *****

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/09/9229 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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