UKBizDB.co.uk

R.D.M. PROPERTY COMPANY LIMITED

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

This company is commonly known as R.d.m. Property Company Limited. The company was founded 33 years ago and was given the registration number SC128837. The firm's registered office is in GLASGOW. You can find them at 216 West George Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.D.M. PROPERTY COMPANY LIMITED
Company Number:SC128837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:216 West George Street, Glasgow, Scotland, G2 2PQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, West George Street, Glasgow, Scotland, G2 2PQ

Director03 August 1999Active
216, West George Street, Glasgow, Scotland, G2 2PQ

Director01 December 2007Active
216, West George Street, Glasgow, Scotland, G2 2PQ

Director01 April 1999Active
216, West George Street, Glasgow, Scotland, G2 2PQ

Director28 March 1991Active
216, West George Street, Glasgow, Scotland, G2 2PQ

Director18 March 1996Active
Flat 1/1 15 Dundrennan Road, Glasgow, G42 9SB

Secretary26 June 2006Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary04 December 1990Active
Grindleford Barclaven Road, Kilmacolm, PA13 4DQ

Secretary04 December 1990Active
An Larach Milndavie Road, Strathblane, Glasgow, G63 9EW

Secretary18 March 1996Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director04 December 1990Active
Grindleford, Barclaven Road, Kilmacolm, PA13 4DQ

Director04 December 1990Active
Grindleford Barclaven Road, Kilmacolm, PA13 4DQ

Director04 December 1990Active
39 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Director01 April 1999Active

People with Significant Control

Mr Graham John Sanders
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:216, West George Street, Glasgow, Scotland, G2 2PQ
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 (7 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
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.