Advanced company searchLink opens in new window

RBS PROPERTY DEVELOPMENTS LIMITED

Company number SC115060

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)
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Sep 2016 AUD Auditor's resignation
25 Aug 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
16 Sep 2015 AP01 Appointment of Neil Thomson Boyes Miller as a director on 11 September 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 TM01 Termination of appointment of Neil Stanley Austin as a director on 11 September 2015
01 Jul 2015 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 24 June 2015
01 Jul 2015 TM02 Termination of appointment of Yvonne Addison as a secretary on 24 June 2015
06 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
08 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
13 Jan 2014 CH03 Secretary's details changed for Yvonne Wood on 5 November 2013
30 Oct 2013 TM01 Termination of appointment of Sally Sutherland as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Ms Sally Jane Sutherland as a director
23 Apr 2013 TM01 Termination of appointment of Gary Stewart as a director
21 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
16 Jan 2012 CH03 Secretary's details changed for Yvonne Wood on 24 May 2011
30 Dec 2011 SH19 Statement of capital on 30 December 2011
  • GBP 2.00
30 Dec 2011 SH20 Statement by directors
30 Dec 2011 CAP-SS Solvency statement dated 19/12/11
30 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital