REALM HOMES LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC507252
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 3 days
JurisdictionScotland

SUMMARY

REALM HOMES LIMITED is an active private limited company with number SC507252. It was incorporated 9 years, 3 days ago, on 01 June 2015. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed realm homes (scotland) LIMITED\certificate issued on 28/04/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5072520003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5072520002

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

New address: 272 Bath Street Glasgow G2 4JR

Old address: 19 Motherwell Road Motherwell Lanarkshire ML1 4EB Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Taylor

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5072520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-21

Charge number: SC5072520003

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Capital : 1.6666 GBP

Date: 2017-08-16

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-16

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-16

Charge number: SC5072520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2017

Action Date: 17 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-17

Charge number: SC5072520002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANCASTER LTD

TREGENNA 16 PARK AVENUE,MIDDLESEX,HA4 7UQ

Number:07545126
Status:ACTIVE
Category:Private Limited Company

BUCKSBURN MOT & SERVICE CENTRE LTD

C/O COLINS MOT SCLATTIE QUARRY INDUSTRIAL ESTATE,ABERDEEN,AB21 9EG

Number:SC607775
Status:ACTIVE
Category:Private Limited Company

MEDIA ENGINEERING LIMITED

15 CROFT AVENUE,BRIGHTON,BN42 4AA

Number:04673038
Status:ACTIVE
Category:Private Limited Company

OCD VEHICLE VALETING LTD

5 BAILEYS COURT,DORCHESTER,DT1 1HN

Number:10766169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADSTOCK TRADING POST LIMITED

SUITE 1 ASH BARN,CHALTON MACKRELL,TA11 6AG

Number:10722402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPH METALS LIMITED

29 COURT DRIVE,SHENSTONE,WS14 0JG

Number:04874900
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