About

Registered Number: SC274976
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 3 South Quarry Drive, Gorebridge, Midlothian, EH23 4GS

 

Remirol Properties Ltd was registered on 20 October 2004 and are based in Gorebridge, Midlothian. The current directors of this business are listed as Robb, David Alexander, Robb, Laura Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, David Alexander 21 October 2004 - 1
ROBB, Laura Jane 21 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 October 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 09 September 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 23 January 2005
288a - Notice of appointment of directors or secretaries 23 January 2005
288a - Notice of appointment of directors or secretaries 23 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.