Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director Name | Mr Michael John Sparkes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Haining Park Selkirk Selkirkshire TD7 5AW Scotland |
Registered Address | 1 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
29 January 2020 | Delivered on: 19 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 August 2023 | Director's details changed for Mr Russell Falconer Grieve on 7 August 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Michael John Sparkes as a director on 4 August 2023 (1 page) |
11 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
22 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
19 February 2020 | Registration of charge SC5053550001, created on 29 January 2020 (17 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Appointment of Mr Michael John Sparkes as a director on 2 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
3 May 2019 | Change of share class name or designation (2 pages) |
15 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2019 | Resolutions
|
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Company name changed rfg properties LTD\certificate issued on 09/03/18
|
5 March 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|