Macrae Reid Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
REID ADAMS PROPERTIES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC257597 |
Record last updated | Wednesday, February 20, 2019 5:37:38 PM UTC |
Official Address | Blue Square House 272 Bath Street Glasgow G24jr Anderston/City There are 462 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24JR |
Sector | Real estate agencies |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Feb 20, 2019 | Notice of intended dividends |  |
Notices | Feb 20, 2019 | Meetings of creditors |  |
Notices | May 19, 2014 | Meetings of creditors 269... |  |
Registry | Jul 4, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 14, 2011 | Change of registered office address |  |
Financials | Mar 24, 2011 | Annual accounts |  |
Registry | Mar 8, 2011 | Notice of striking-off action discontinued |  |
Registry | Mar 7, 2011 | Annual return |  |
Registry | Mar 5, 2011 | Change of registered office address |  |
Registry | Dec 31, 2010 | First notification of strike-off action in london gazette |  |
Registry | Dec 22, 2010 | Resignation of one Secretary |  |
Registry | Dec 15, 2010 | Resignation of one Secretary (a woman) |  |
Registry | Aug 25, 2010 | Resignation of one Director |  |
Registry | Aug 16, 2010 | Resignation of one Office Owner and one Director (a man) |  |
Registry | Jan 25, 2010 | Change of registered office address |  |
Financials | Dec 24, 2009 | Annual accounts |  |
Registry | Nov 20, 2009 | Annual return |  |
Registry | Nov 20, 2009 | Change of particulars for director |  |
Registry | Nov 20, 2009 | Change of particulars for director 14257... |  |
Registry | Nov 5, 2008 | Annual return |  |
Financials | Sep 11, 2008 | Annual accounts |  |
Registry | Jun 18, 2008 | Company name change |  |
Registry | Jun 12, 2008 | Change of name certificate |  |
Registry | May 28, 2008 | Appointment of a woman as Director |  |
Registry | May 28, 2008 | Resignation of a director |  |
Registry | Jan 1, 2008 | Appointment of a woman |  |
Registry | Dec 31, 2007 | Resignation of one Hm Forces and one Director (a man) |  |
Registry | Oct 26, 2007 | Annual return |  |
Financials | Oct 3, 2007 | Annual accounts |  |
Registry | Jun 28, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 27, 2006 | Annual return |  |
Financials | Sep 26, 2006 | Annual accounts |  |
Registry | Nov 9, 2005 | Annual return |  |
Financials | Aug 25, 2005 | Annual accounts |  |
Registry | Aug 22, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 10, 2005 | Change in situation or address of registered office |  |
Registry | Dec 3, 2004 | Annual return |  |
Registry | May 25, 2004 | Change in situation or address of registered office |  |
Registry | Nov 12, 2003 | Change of accounting reference date |  |
Registry | Nov 12, 2003 | Appointment of a secretary |  |
Registry | Nov 12, 2003 | Resignation of a secretary |  |
Registry | Nov 12, 2003 | Appointment of a director |  |
Registry | Nov 12, 2003 | Resignation of a director |  |
Registry | Nov 12, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 12, 2003 | Appointment of a director |  |
Registry | Nov 3, 2003 | Three appointments: 2 men and a woman |  |
Registry | Oct 15, 2003 | Two appointments: 2 companies |  |