ROOM WITH A VIEW (SCOTLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 58 Morrison Street Edinburgh EH3 8BP on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Termination of appointment of as Company Services Limited as a secretary on 2021-06-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED GEORGE SHAND

View Document

13/01/1413 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 4

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SHAND

View Document

13/01/1413 January 2014 ADOPT ARTICLES 20/12/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 12/03/05 FULL LIST AMEND

View Document

25/05/1225 May 2012 SECOND FILING WITH MUD 12/03/10 FOR FORM AR01

View Document

25/05/1225 May 2012 SECOND FILING WITH MUD 12/03/11 FOR FORM AR01

View Document

25/05/1225 May 2012 12/03/09 FULL LIST AMEND

View Document

25/05/1225 May 2012 12/03/07 FULL LIST AMEND

View Document

25/05/1225 May 2012 12/03/06 FULL LIST AMEND

View Document

25/05/1225 May 2012 12/03/08 FULL LIST AMEND

View Document

12/01/1212 January 2012 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED IAN MCKENZIE SHAND

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONA OUNSLEY

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 3 DEAN PARK CRESCENT EDINBURGH EH4 1PN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD OUNSLEY

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information