About

Registered Number: SC262508
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 3 High Street, Strichen, Aberdeenshire, AB43 6SQ

 

Having been setup in 2004, Real Estate Developments (Scotland) Ltd have registered office in Strichen. Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Notini, Mario, Solicitors, Cohen & Co, Clay Under Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY UNDER LIMITED 28 January 2004 06 August 2004 1
Secretary Name Appointed Resigned Total Appointments
NOTINI, Mario 28 January 2004 23 March 2006 1
SOLICITORS, Cohen & Co 23 March 2006 01 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AP01 - Appointment of director 01 September 2011
AD01 - Change of registered office address 01 September 2011
AC93 - N/A 19 July 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 31 August 2007
GAZ1(A) - First notification of strike-off in London Gazette) 11 May 2007
652a - Application for striking off 23 March 2007
AA - Annual Accounts 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
353 - Register of members 24 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 02 December 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.