RED STAG PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100003 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100015 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100014 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100002 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100009 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100008 in full

View Document

18/06/2518 June 2025 Satisfaction of charge SC5902100006 in full

View Document

28/04/2528 April 2025 Registration of charge SC5902100021, created on 2025-04-23

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Registration of charge SC5902100019, created on 2024-04-15

View Document

16/04/2416 April 2024 Registration of charge SC5902100020, created on 2024-04-15

View Document

10/04/2410 April 2024 Satisfaction of charge SC5902100013 in full

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Registration of charge SC5902100018, created on 2024-02-02

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Registration of charge SC5902100017, created on 2023-05-11

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Registration of charge SC5902100014, created on 2022-11-03

View Document

11/11/2211 November 2022 Registration of charge SC5902100016, created on 2022-11-03

View Document

11/11/2211 November 2022 Registration of charge SC5902100015, created on 2022-11-03

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

23/07/2123 July 2021 Registration of charge SC5902100013, created on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 2 KERR GARDENS UDDINGSTON GLASGOW G71 6TD SCOTLAND

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 272 BATH STREET GLASGOW LANARKSHIRE G2 4JR

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RUBINAS / 16/03/2018

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 BROOKFIELD GATE GLASGOW G33 1SE UNITED KINGDOM

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5902100004

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5902100003

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5902100002

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5902100001

View Document

02/03/182 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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