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 TypeDoc. Type |
Publication datePub. 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
|  |