R F PROPERTIES (ABERDEEN) LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Final Gazette dissolved following liquidation |
| 17/07/2517 July 2025 | Final Gazette dissolved following liquidation |
| 17/04/2517 April 2025 | Final account prior to dissolution in MVL (final account attached) |
| 02/10/242 October 2024 | Termination of appointment of Peterkins, Solicitors as a secretary on 2024-10-02 |
| 21/05/2421 May 2024 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2024-05-21 |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 08/04/248 April 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-28 |
| 08/04/248 April 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 04/07/234 July 2023 | Satisfaction of charge 7 in full |
| 04/07/234 July 2023 | Satisfaction of charge 2 in full |
| 04/07/234 July 2023 | Satisfaction of charge 3 in full |
| 04/07/234 July 2023 | Satisfaction of charge 8 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Satisfaction of charge 4 in full |
| 08/12/228 December 2022 | Satisfaction of charge 1 in full |
| 14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/10/1510 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOW / 23/07/2014 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/07/1129 July 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 |
| 12/05/1112 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010 |
| 25/05/1025 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOW / 31/12/2007 |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/05/0711 May 2007 | DEC MORT/CHARGE ***** |
| 01/05/071 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | PARTIC OF MORT/CHARGE ***** |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | PARTIC OF MORT/CHARGE ***** |
| 27/01/0627 January 2006 | PARTIC OF MORT/CHARGE ***** |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/07/0521 July 2005 | PARTIC OF MORT/CHARGE ***** |
| 06/07/056 July 2005 | S366A DISP HOLDING AGM 28/02/05 |
| 17/06/0517 June 2005 | PARTIC OF MORT/CHARGE ***** |
| 02/06/052 June 2005 | PARTIC OF MORT/CHARGE ***** |
| 16/05/0516 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 01/03/051 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 01/03/051 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 01/09/041 September 2004 | PARTIC OF MORT/CHARGE ***** |
| 01/09/041 September 2004 | PARTIC OF MORT/CHARGE ***** |
| 06/08/046 August 2004 | STANDARD SECURITY APPRO 26/07/04 |
| 15/07/0415 July 2004 | PARTIC OF MORT/CHARGE ***** |
| 19/05/0419 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 15/03/0415 March 2004 | DIRECTOR RESIGNED |
| 11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
| 02/02/042 February 2004 | COMPANY NAME CHANGED PLACE D'OR 608 LIMITED CERTIFICATE ISSUED ON 01/02/04 |
| 01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R F PROPERTIES (ABERDEEN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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