Advanced company searchLink opens in new window

RAEBERRY STREET PROPERTY COMPANY LIMITED

Company number SC024370

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2013 4.26(Scot) Return of final meeting of voluntary winding up
06 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
06 Sep 2012 AD01 Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1st Floor, 145 st Vincent Street Glasgow Strathclyde G2 5JF on 6 September 2012
15 Mar 2012 AA01 Previous accounting period shortened from 31 December 2011 to 18 November 2011
04 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 200
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AP04 Appointment of Bailford Trustees Limited as a secretary
08 Jun 2011 AP02 Appointment of Bailford Trustees Limited as a director
08 Jun 2011 AP01 Appointment of Doctor Matthew James Donald as a director
08 Jun 2011 TM02 Termination of appointment of Henrietta Donald as a secretary
08 Jun 2011 TM01 Termination of appointment of Henrietta Donald as a director
08 Jun 2011 TM01 Termination of appointment of Iain Talman as a director
08 Jun 2011 MA Memorandum and Articles of Association
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint corporate director & secretary 30/05/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 AP01 Appointment of Mr Iain James Scott Talman as a director
13 Sep 2010 MA Memorandum and Articles of Association
13 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Margaret Ethel Donald on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Henrietta Margaret Donald on 26 January 2010
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008