- Company Overview for RAEBERRY STREET PROPERTY COMPANY LIMITED (SC024370)
- Filing history for RAEBERRY STREET PROPERTY COMPANY LIMITED (SC024370)
- People for RAEBERRY STREET PROPERTY COMPANY LIMITED (SC024370)
- Insolvency for RAEBERRY STREET PROPERTY COMPANY LIMITED (SC024370)
- More for RAEBERRY STREET PROPERTY COMPANY LIMITED (SC024370)
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
|
|
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
|
|
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
|
|
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
|
|
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 |