Company NameRTE Developments Ltd
Company StatusActive
Company NumberSC586308
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Michelle Lowrie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Tower Knowe
Hawick
TD9 9DQ
Scotland
Director NameMr Gary Lowrie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Knowe
Hawick
TD9 9DQ
Scotland
Director NameMs Eileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Knowe
Hawick
TD9 9DQ
Scotland

Location

Registered Address4 Tower Knowe
Hawick
TD9 9DQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

21 October 2020Delivered on: 30 October 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 4/1 dovecote street, hawick, being the subjects registered in the land register of scotland under title number ROX16138.
Outstanding
11 November 2019Delivered on: 16 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18/1 mansfield road, hawick being the subjects registered in the land register of scotland under title number ROX14863.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7A langlands road, hawick TD9 7EF being the subjects registered in the land register of scotland under title number ROX12496.
Outstanding

Filing History

11 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
24 January 2023Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
5 December 2022Change of details for Mrs Michelle Lowrie as a person with significant control on 1 July 2022 (2 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
5 December 2022Notification of The Lowrie Property Group Ltd as a person with significant control on 31 August 2022 (2 pages)
5 December 2022Cessation of Gary Lowrie as a person with significant control on 31 August 2022 (1 page)
5 December 2022Cessation of Michelle Lowrie as a person with significant control on 31 August 2022 (1 page)
5 December 2022Notification of Gary Lowrie as a person with significant control on 1 July 2022 (2 pages)
13 October 2022Registered office address changed from 22 Crumhaughhill Road Hawick TD9 0BX Scotland to 4 Tower Knowe Hawick TD9 9DQ on 13 October 2022 (1 page)
18 July 2022Memorandum and Articles of Association (15 pages)
15 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 July 2022Appointment of Eileen Walsh as a director on 1 July 2022 (2 pages)
15 July 2022Appointment of Mr Gary Lowrie as a director on 1 July 2022 (2 pages)
15 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 200
(4 pages)
14 July 2022Change of share class name or designation (2 pages)
14 July 2022Particulars of variation of rights attached to shares (2 pages)
3 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 October 2020Registration of charge SC5863080003, created on 21 October 2020 (8 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 May 2020Registered office address changed from Crowbyres Cottage Crowbyres Hawick TD9 9SN United Kingdom to 22 Crumhaughhill Road Hawick TD9 0BX on 11 May 2020 (1 page)
2 March 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
16 November 2019Registration of charge SC5863080002, created on 11 November 2019 (9 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 September 2019Change of details for Miss Michelle Walsh as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Director's details changed for Miss Michelle Walsh on 12 September 2019 (2 pages)
6 August 2019Registration of charge SC5863080001, created on 2 August 2019 (5 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)