Advanced company searchLink opens in new window

REALISE HOLDINGS LIMITED

Company number SC306420

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)
09 Oct 2023 TM02 Termination of appointment of Daniel Fattal as a secretary on 29 September 2023
09 Oct 2023 TM01 Termination of appointment of Daniel Fattal as a director on 29 September 2023
25 Apr 2023 AD02 Register inspection address has been changed to 132 Princes Street Edinburgh EH2 4AH
20 Apr 2023 AD01 Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 7 Castle Street Edinburgh EH2 3AH on 20 April 2023
03 Mar 2023 AD01 Registered office address changed from Second Floor 132 Princes Street Edinburgh EH2 4AH United Kingdom to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 3 March 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
22 Sep 2022 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Second Floor 132 Princes Street Edinburgh EH2 4AH on 22 September 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
05 May 2022 AA Audit exemption subsidiary accounts made up to 31 July 2021
05 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/21
05 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
01 Apr 2022 AD01 Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 1 April 2022
17 Mar 2022 CH03 Secretary's details changed for Mr Daniel Fattal on 30 September 2021
17 Mar 2022 CH01 Director's details changed for Michael Francis Gallagher on 30 September 2021
17 Mar 2022 CH01 Director's details changed for Mr Daniel Fattal on 30 September 2021
27 Aug 2021 SH19 Statement of capital on 27 August 2021
  • GBP 0.001
27 Aug 2021 SH20 Statement by Directors
27 Aug 2021 CAP-SS Solvency Statement dated 17/08/21
27 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account be reduced by £1,006,048 to nil 17/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of J Schwan as a director on 6 July 2021
29 Jul 2021 AP01 Appointment of Mr Daniel Fattal as a director on 6 July 2021
29 Jul 2021 TM01 Termination of appointment of George Chris Kutsor as a director on 6 July 2021
29 Jul 2021 AP01 Appointment of Michael Francis Gallagher as a director on 6 July 2021