Advanced company searchLink opens in new window

RBS PROPERTY (GOGAR) LIMITED

Company number SC229192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
25 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,755,000
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 SH19 Statement of capital on 20 May 2014
  • GBP 2
20 May 2014 CAP-SS Solvency statement dated 13/05/14
20 May 2014 SH20 Statement by directors
20 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
20 Dec 2012 AP01 Appointment of Andrew James Nicholson as a director
20 Dec 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
20 Dec 2012 TM01 Termination of appointment of Gary Stewart as a director
13 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
13 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
30 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Andre Mark Webb on 14 March 2012
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
24 Oct 2011 TM02 Termination of appointment of Yvonne Wood as a secretary
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Mr Gary Robert, Mcneilly Stewart on 30 March 2011