DRC PROPERTIES (SCOTLAND) LIMITED

The Nurseries St. Madoes The Nurseries St. Madoes, Perth, PH2 7NF
StatusACTIVE
Company No.SC408682
CategoryPrivate Limited Company
Incorporated04 Oct 2011
Age12 years, 7 months, 10 days
JurisdictionScotland

SUMMARY

DRC PROPERTIES (SCOTLAND) LIMITED is an active private limited company with number SC408682. It was incorporated 12 years, 7 months, 10 days ago, on 04 October 2011. The company address is The Nurseries St. Madoes The Nurseries St. Madoes, Perth, PH2 7NF.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin David Alexander Smith

Appointment date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-14

Officer name: Aberdein Considine

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF

Change date: 2014-12-15

Old address: St Madoes Glencarse Perthshire PH2 7NF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-15

New address: St Madoes Glencarse Perthshire PH2 7NF

Old address: 7-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Oct 2013

Action Date: 04 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-04

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland

Change date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Brown

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-07

Capital : 100 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aberdein Considine

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 04 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04770602
Status:ACTIVE
Category:Private Limited Company

A.J. & R SCAMBLER & SONS LIMITED

BROOKLANDS FARM CAXTON ROAD,CAMBRIDGE,CB3 7SU

Number:04617627
Status:ACTIVE
Category:Private Limited Company

AQUA INSPIRE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11617292
Status:ACTIVE
Category:Private Limited Company

AULD REEKIE MEDIA LIMITED

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC471060
Status:ACTIVE
Category:Private Limited Company

EXPED DIVING LIMITED

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:06742277
Status:ACTIVE
Category:Private Limited Company

MONE P LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:09767099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source