ROGERS, REES & ROBINS PROPERTIES LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Move from Administration to Dissolution

View Document

17/12/2117 December 2021 Administrator's progress report

View Document

26/10/2126 October 2021 Notice of extension of period of Administration

View Document

02/07/212 July 2021 Administrator's progress report

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4806230003

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGERS, REES & ROBINS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806230002

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806230001

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/06/1625 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 SECOND FILING WITH MUD 23/06/15 FOR FORM AR01

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MICHAEL RAYMOND ROBINS

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/10/1516 October 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

09/07/159 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR MARTIN GERALD REES

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED DR ROGER WILLIAM LUCAS

View Document

17/09/1417 September 2014 ADOPT ARTICLES 08/09/2014

View Document

09/09/149 September 2014 COMPANY NAME CHANGED MM&S (5839) LIMITED CERTIFICATE ISSUED ON 09/09/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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