RICKTON PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
22/04/2222 April 2022 | Satisfaction of charge 2 in full |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
28/05/2128 May 2021 | 30/05/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
28/05/2028 May 2020 | 30/05/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
17/05/1817 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 64 STRATHCLYDE STREET GLASGOW G40 4JR |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/08/1511 August 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/03/152 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
11/07/1411 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDGINGTON / 12/02/2010 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLIN EDGINGTON / 12/02/2010 |
23/06/1023 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/12/0916 December 2009 | Annual return made up to 12 May 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/06/077 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
20/02/0720 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
28/11/0628 November 2006 | PARTIC OF MORT/CHARGE ***** |
08/06/068 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: GLENHEAD ROAD LENZIE GLASGOW G66 5AJ |
31/03/0631 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
12/05/0412 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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