R F PROPERTIES (ABERDEEN) LIMITED
Status | LIQUIDATION |
Company No. | SC248711 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 month, 6 days |
Jurisdiction | Scotland |
SUMMARY
R F PROPERTIES (ABERDEEN) LIMITED is an liquidation private limited company with number SC248711. It was incorporated 21 years, 1 month, 6 days ago, on 01 May 2003. The company address is C/O Middlebrooks Business Recovery & Advice C/O Middlebrooks Business Recovery & Advice, Edinburgh, EH2 3JZ.
Company Fillings
Change registered office address company with date old address new address
Date: 21 May 2024
Action Date: 21 May 2024
Category: Address
Type: AD01
Old address: 100 Union Street Aberdeen Aberdeenshire AB10 1QR
New address: C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ
Change date: 2024-05-21
Documents
Resolution
Date: 21 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Change account reference date company previous shortened
Date: 08 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-28
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 08 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen Anne Lumsden
Notification date: 2022-09-08
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-07
Psc name: King Street Nominees
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 10 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Low
Change date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 25 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peterkins, Solicitors
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john low / 31/12/2007
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/03/05--------- £ si 1@1
Documents
Legacy
Date: 17 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 06 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed place d'or 608 LIMITED\certificate issued on 01/02/04
Documents
Some Companies
12 REEDSMERE WALK,NORTHWICH,CW9 6BZ
Number: | 10968037 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11458493 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BERLEY,LONDON,W1G 9TB
Number: | 05835303 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW-LIVING INT CHRISTIAN CENTRE LTD
70 SCOTT ROAD,GRAYS,RM16 4EJ
Number: | 08747196 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAUREL COTTAGE,WINSCOMBE,BS25 1QE
Number: | 05206650 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10824313 |
Status: | ACTIVE |
Category: | Private Limited Company |