About

Registered Number: SC196600
Date of Incorporation: 20/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE

 

Rubislaw Property Company Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 21 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 May 2015
RESOLUTIONS - N/A 05 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 16 August 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
363a - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
410(Scot) - N/A 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
CERTNM - Change of name certificate 21 February 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 07 April 2000
225 - Change of Accounting Reference Date 13 March 2000
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.