This company is commonly known as Reliant Properties (peterhead) Ltd.. The company was founded 18 years ago and was given the registration number SC286922. The firm's registered office is in ABERDEEN. You can find them at 6 Bon Accord Square, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RELIANT PROPERTIES (PETERHEAD) LTD. |
---|---|---|
Company Number | : | SC286922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 - 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 01 April 2019 | Active |
10, Brooklands Avenue, Peterhead, AB42 3NR | Director | 27 August 2009 | Active |
10 Brooklands Avenue, Peterhead, AB42 3NR | Director | 01 July 2005 | Active |
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA | Secretary | 01 July 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 01 July 2005 | Active |
Anderson House, 24 Rose Street, Aberdeen, Scotland, AB10 1UA | Corporate Secretary | 01 February 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 01 July 2005 | Active |
Mrs Bonnie Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Brooklands Avenue, Peterhead, Scotland, AB42 3NR |
Nature of control | : |
|
Mr Jason Mark Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Brooklands Avenue, Peterhead, Scotland, AB42 3NR |
Nature of control | : |
|
Mr Jason Mark Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Brooklands Avenue, Peterhead, Scotland, AB42 3NR |
Nature of control | : |
|
Mrs Bonnie Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10, Brooklands Avenue, Peterhead, Scotland, AB42 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.