RESIDENCE PROPERTY LETTING LIMITED

1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH, Strathclyde, Scotland
StatusACTIVE
Company No.SC466215
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

RESIDENCE PROPERTY LETTING LIMITED is an active private limited company with number SC466215. It was incorporated 10 years, 5 months, 24 days ago, on 20 December 2013. The company address is 1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH, Strathclyde, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 4 Inverewe Way Newton Mearns Glasgow Lanarkshire G77 6XH

New address: 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-23

Psc name: Kevin Mcallister

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Joyce Watt

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-23

Psc name: Andrew Watt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Watt

Appointment date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Mr Kevin Andrew Mcallister

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Joyce Watt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 RENFIELD STREET LIMITED

48 ST. VINCENT STREET,GLASGOW,G2 5HS

Number:SC451178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BURNCREST LIMITED

120 HIGH STREET,EDGWARE,HA8 7EL

Number:01046708
Status:ACTIVE
Category:Private Limited Company

C.A.R.S CRAIGS AUTO REPAIR SERVICE LIMITED

29 MILLBANK RD,LANARKSHIRE,ML2 0JB

Number:SC598328
Status:ACTIVE
Category:Private Limited Company

COINT LTD

27 SCHOONER CIRCLE,NEWPORT,NP10 8EX

Number:11761017
Status:ACTIVE
Category:Private Limited Company

DIGITAL UNITE LIMITED

18 HUNDRED ACRES,FAREHAM,PO17 6JB

Number:03444239
Status:ACTIVE
Category:Private Limited Company

FLEET IMAGING LIMITED

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:09220256
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