Advanced company searchLink opens in new window

REALVALE LIMITED

Company number SC503296

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 15 April 2015
15 Apr 2015 CERTNM Company name changed permitted develoment loans LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
14 Apr 2015 AP01 Appointment of Stephen Mabbott as a director on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of David Levitus as a director on 14 April 2015
14 Apr 2015 TM02 Termination of appointment of Dorothy Fleming as a secretary on 14 April 2015
14 Apr 2015 AD01 Registered office address changed from 65 Bath Street Glasgow G2 2BX United Kingdom to C/O Millar & Bryce Limiteed Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 14 April 2015
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)