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.
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 | : |
|
Registered Address | : | 216 West George Street, Glasgow, Scotland, G2 2PQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
216, West George Street, Glasgow, Scotland, G2 2PQ | Director | 03 August 1999 | Active |
216, West George Street, Glasgow, Scotland, G2 2PQ | Director | 01 December 2007 | Active |
216, West George Street, Glasgow, Scotland, G2 2PQ | Director | 01 April 1999 | Active |
216, West George Street, Glasgow, Scotland, G2 2PQ | Director | 28 March 1991 | Active |
216, West George Street, Glasgow, Scotland, G2 2PQ | Director | 18 March 1996 | Active |
Flat 1/1 15 Dundrennan Road, Glasgow, G42 9SB | Secretary | 26 June 2006 | Active |
142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 04 December 1990 | Active |
Grindleford Barclaven Road, Kilmacolm, PA13 4DQ | Secretary | 04 December 1990 | Active |
An Larach Milndavie Road, Strathblane, Glasgow, G63 9EW | Secretary | 18 March 1996 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 04 December 1990 | Active |
Grindleford, Barclaven Road, Kilmacolm, PA13 4DQ | Director | 04 December 1990 | Active |
Grindleford Barclaven Road, Kilmacolm, PA13 4DQ | Director | 04 December 1990 | Active |
39 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ | Director | 01 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.