Based in Aberdeen, Reliant Properties (Peterhead) Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHEN, Bonnie | 27 August 2009 | - | 1 |
STEPHEN, Jason Mark | 01 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKADDERS LLP | 01 April 2019 | - | 1 |
PLENDERLEATH RUNCIE SOLICITORS | 01 July 2005 | 01 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 22 June 2020 | |
AP04 - Appointment of corporate secretary | 22 January 2020 | |
TM02 - Termination of appointment of secretary | 22 January 2020 | |
AD01 - Change of registered office address | 21 January 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 18 July 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 21 June 2018 | |
MR04 - N/A | 15 March 2018 | |
MR04 - N/A | 15 March 2018 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 11 July 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 16 September 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 16 September 2011 | |
466(Scot) - N/A | 06 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH04 - Change of particulars for corporate secretary | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 27 July 2009 | |
410(Scot) - N/A | 20 December 2008 | |
410(Scot) - N/A | 07 November 2008 | |
363a - Annual Return | 15 July 2008 | |
410(Scot) - N/A | 17 June 2008 | |
410(Scot) - N/A | 01 May 2008 | |
410(Scot) - N/A | 08 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
410(Scot) - N/A | 24 December 2007 | |
410(Scot) - N/A | 15 September 2007 | |
410(Scot) - N/A | 23 August 2007 | |
363s - Annual Return | 26 July 2007 | |
410(Scot) - N/A | 25 July 2007 | |
410(Scot) - N/A | 20 March 2007 | |
AA - Annual Accounts | 09 January 2007 | |
410(Scot) - N/A | 04 January 2007 | |
410(Scot) - N/A | 20 November 2006 | |
410(Scot) - N/A | 16 November 2006 | |
410(Scot) - N/A | 02 September 2006 | |
363s - Annual Return | 10 August 2006 | |
225 - Change of Accounting Reference Date | 04 July 2006 | |
410(Scot) - N/A | 16 June 2006 | |
410(Scot) - N/A | 03 April 2006 | |
410(Scot) - N/A | 30 November 2005 | |
410(Scot) - N/A | 28 November 2005 | |
410(Scot) - N/A | 25 November 2005 | |
410(Scot) - N/A | 23 November 2005 | |
410(Scot) - N/A | 23 November 2005 | |
410(Scot) - N/A | 22 November 2005 | |
410(Scot) - N/A | 19 November 2005 | |
410(Scot) - N/A | 14 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
NEWINC - New incorporation documents | 01 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 07 September 2011 | Outstanding |
N/A |
Standard security | 07 September 2011 | Outstanding |
N/A |
Standard security | 17 December 2008 | Outstanding |
N/A |
Standard security | 30 October 2008 | Outstanding |
N/A |
Standard security | 12 June 2008 | Outstanding |
N/A |
Standard security | 17 April 2008 | Outstanding |
N/A |
Standard security | 02 April 2008 | Outstanding |
N/A |
Standard security | 19 December 2007 | Outstanding |
N/A |
Standard security | 11 September 2007 | Outstanding |
N/A |
Standard security | 17 August 2007 | Outstanding |
N/A |
Standard security | 17 July 2007 | Outstanding |
N/A |
Standard security | 12 March 2007 | Outstanding |
N/A |
Standard security | 22 December 2006 | Outstanding |
N/A |
Standard security | 09 November 2006 | Outstanding |
N/A |
Standard security | 07 November 2006 | Outstanding |
N/A |
Standard security | 30 August 2006 | Outstanding |
N/A |
Standard security | 12 June 2006 | Outstanding |
N/A |
Standard security | 22 March 2006 | Outstanding |
N/A |
Standard security | 24 November 2005 | Fully Satisfied |
N/A |
Standard security | 21 November 2005 | Outstanding |
N/A |
Standard security | 21 November 2005 | Outstanding |
N/A |
Standard security | 18 November 2005 | Outstanding |
N/A |
Standard security | 16 November 2005 | Fully Satisfied |
N/A |
Standard security | 16 November 2005 | Outstanding |
N/A |
Standard security | 15 November 2005 | Fully Satisfied |
N/A |
Bond & floating charge | 12 October 2005 | Outstanding |
N/A |