R.D.M. PROPERTY COMPANY LIMITED
Overview
Company Name | R.D.M. PROPERTY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128837 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.D.M. PROPERTY COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is R.D.M. PROPERTY COMPANY LIMITED located?
Registered Office Address | 216 West George Street G2 2PQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R.D.M. PROPERTY COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for R.D.M. PROPERTY COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for R.D.M. PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Satisfaction of charge SC1288370011 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1288370012 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Director's details changed for Mrs Margaret Anne Stewart on Apr 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander James Reavell Stewart on Apr 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Graham John Sanders on Apr 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Hogg on Apr 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ewan Alastair Cartwright on Apr 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Registered office address changed from An Larach Milndavie Road Strathblane Glasgow G63 9EW Scotland to 216 West George Street Glasgow G2 2PQ on Mar 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Graham John Sanders on Apr 29, 2019 | 2 pages | CH01 | ||
Change of details for Mr Graham John Sanders as a person with significant control on Apr 29, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 87 Middlesex Street Kinning Park Glasgow Scotland G41 1EE to An Larach Milndavie Road Strathblane Glasgow G63 9EW on Oct 01, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Who are the officers of R.D.M. PROPERTY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTWRIGHT, Ewan Alastair | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British | Surveyor | 52797890005 | ||||
HOGG, David | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British | Chartered Quantity Surveyor | 40769390004 | ||||
SANDERS, Graham John | Director | West George Street G2 2PQ Glasgow 216 Scotland | United Kingdom | British | Surveyor | 79429840005 | ||||
STEWART, Alexander James Reavell | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British | Director | 63377570001 | ||||
STEWART, Margaret Anne | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British | Procurator Fiscal Depute | 47807240001 | ||||
BROOK, Zoe Anne | Secretary | Flat 1/1 15 Dundrennan Road G42 9SB Glasgow | British | Office Manager | 97422050002 | |||||
MABBOTT, Lesley | Nominee Secretary | 142 Queen Street G1 3BU Glasgow | British | 900000030001 | ||||||
MCPHERSON, Robert Desmond | Secretary | Grindleford Barclaven Road PA13 4DQ Kilmacolm Renfrewshire | British | 1301530002 | ||||||
STEWART, Margaret Anne | Secretary | An Larach Milndavie Road Strathblane G63 9EW Glasgow | British | Procurator Fiscal Depute | 47807240001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MCPHERSON, Caroline | Director | Grindleford Barclaven Road PA13 4DQ Kilmacolm | Scotland | British | Director | 1301520003 | ||||
MCPHERSON, Robert Desmond | Director | Grindleford Barclaven Road PA13 4DQ Kilmacolm Renfrewshire | United Kingdom | British | Director | 1301530002 | ||||
SANDERS, Deborah | Director | 39 Douglas Muir Drive Milngavie G62 7RJ Glasgow | British | Director | 52797850002 |
Who are the persons with significant control of R.D.M. PROPERTY COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham John Sanders | Apr 06, 2016 | West George Street G2 2PQ Glasgow 216 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0