RBS PROPERTY (GOGAR) LIMITED: Filings

  • Overview

    Company NameRBS PROPERTY (GOGAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229192
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for RBS PROPERTY (GOGAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 3,755,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Statement of capital on May 20, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andre Mark Webb on Mar 14, 2012

    2 pagesCH01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Yvonne Wood as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gary Robert, Mcneilly Stewart on Mar 30, 2011

    2 pagesCH01

    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