UKBizDB.co.uk

RAVENSBY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ravensby Properties Limited. The company was founded 21 years ago and was given the registration number SC249332. The firm's registered office is in CARNOUSTIE. You can find them at 5 Prosen Bank, , Carnoustie, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAVENSBY PROPERTIES LIMITED
Company Number:SC249332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Prosen Bank, Carnoustie, Scotland, DD7 6GX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Prosen Bank, Carnoustie, Scotland, DD7 6GX

Secretary18 August 2017Active
17, Lethnot Gardens, Carnoustie, Scotland, DD7 6GY

Director18 August 2017Active
5, Prosen Bank, Carnoustie, Scotland, DD7 6GX

Director18 August 2017Active
42, Strathmore Court, Kirkton Place, Forfar, Scotland, DD8 2DX

Director13 May 2003Active
Panmure Cottage, 1 Tennis Road, Carnoustie, DD7 6HH

Secretary13 May 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 May 2003Active
Panmure Cottage, 1 Tennis Road, Carnoustie, DD7 6HH

Director13 May 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 May 2003Active

People with Significant Control

Scott Arthur
Notified on:22 May 2021
Status:Active
Country of residence:Scotland
Address:5, Prosen Bank, Carnoustie, Scotland, DD7 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald George Lawie
Notified on:31 August 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:9, Bankhead Road, Arbroath, Scotland, DD11 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross David Arthur
Notified on:31 August 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:Scotland
Address:17, Lethnot Gardens, Carnoustie, Scotland, DD7 6GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Campbell Arthur
Notified on:31 August 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:5, Prosen Bank, Carnoustie, Scotland, DD7 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald George Lawie
Notified on:13 May 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:5, Prosen Bank, Carnoustie, Scotland, DD7 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-11Capital

Capital alter shares subdivision.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.