Advanced company searchLink opens in new window

RBJ ESTATES LTD

Company number SC517965

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)
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 5/3 Randolph Cliff Edinburgh EH3 7TZ Scotland to Flat 2 9 Murrayfield Road Edinburgh EH12 6EW on 10 March 2022
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 PSC01 Notification of Joanna Mair as a person with significant control on 6 April 2016
06 Jan 2021 PSC01 Notification of Barbara Mair as a person with significant control on 6 April 2016
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Michael Mair on 10 February 2020
04 Feb 2020 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 AD01 Registered office address changed from 40 Beach Lane Musselburgh Midlothian EH21 6LB Scotland to 5/3 Randolph Cliff Edinburgh EH3 7TZ on 12 February 2018
15 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
15 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100
14 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted