Advanced company searchLink opens in new window

RENTON PROPERTIES LIMITED

Company number SC122753

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 TM01 Termination of appointment of Walter Hugh Barbour as a director on 23 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
29 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
05 Oct 2017 PSC01 Notification of Jane Thaisa Graham Campbell as a person with significant control on 28 February 2017
07 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
24 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2011
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2015
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2014
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2013
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 February 2012
21 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10

Statement of capital on 2015-09-18
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
21 Apr 2015 AP01 Appointment of Mrs Jane Thaisa Graham-Campbell as a director on 31 March 2014
21 Apr 2015 TM01 Termination of appointment of Ronald Niall Graham-Campbell as a director on 31 March 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.