Company NameResarf Property Company Limited (The)
Company StatusActive
Company NumberSC035497
CategoryPrivate Limited Company
Incorporation Date18 July 1960(63 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(28 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence AddressBeauly
Bridge Of Weir
PA11 3DW
Scotland
Director NameWalter Macarthur Reid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(28 years, 7 months after company formation)
Appointment Duration35 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DW
Scotland
Director NameBryony Reid
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(52 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Secretary NameT F Reid & Donaldson Solicitors (Corporation)
StatusResigned
Appointed01 March 1989(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 1998)
Correspondence Address48 Causeyside Street
Paisley
Renfrewshire
PA1 1YH
Scotland
Secretary NameBaker Tilly Chartered Accountants (Corporation)
StatusResigned
Appointed25 August 1998(38 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 25 July 2008)
Correspondence AddressBreckenridge House 274 Sauchiehall
Street
Glasgow
Lanarkshire
G2 3EH
Scotland

Location

Registered Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£789
Cash£316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
16 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
12 June 2020Director's details changed for Bryony Reid on 20 May 2020 (2 pages)
29 May 2020Registered office address changed from 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland to 4 Old Church Lane Edinburgh EH15 3PX on 29 May 2020 (1 page)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
7 October 2015Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(5 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(5 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(5 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Appointment of Bryony Reid as a director (2 pages)
27 August 2013Appointment of Bryony Reid as a director (2 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 September 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
3 September 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 30/01/07; full list of members (7 pages)
15 February 2007Return made up to 30/01/07; full list of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2006Return made up to 30/01/06; full list of members (7 pages)
5 February 2006Return made up to 30/01/06; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 30/01/05; full list of members (7 pages)
28 January 2005Return made up to 30/01/05; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 March 2004Accounting reference date extended from 21/03/04 to 31/03/04 (1 page)
12 March 2004Accounting reference date extended from 21/03/04 to 31/03/04 (1 page)
16 February 2004Return made up to 30/01/04; full list of members (7 pages)
16 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 21 March 2003 (6 pages)
17 July 2003Total exemption full accounts made up to 21 March 2003 (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (7 pages)
3 February 2003Return made up to 30/01/03; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 21 March 2002 (6 pages)
22 October 2002Total exemption full accounts made up to 21 March 2002 (6 pages)
17 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
23 July 2001Total exemption full accounts made up to 21 March 2001 (7 pages)
23 July 2001Total exemption full accounts made up to 21 March 2001 (7 pages)
20 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
18 October 2000Full accounts made up to 21 March 2000 (8 pages)
18 October 2000Full accounts made up to 21 March 2000 (8 pages)
10 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 October 1999Full accounts made up to 21 March 1999 (10 pages)
12 October 1999Full accounts made up to 21 March 1999 (10 pages)
3 April 1999Return made up to 30/01/99; no change of members (4 pages)
3 April 1999Return made up to 30/01/99; no change of members (4 pages)
13 October 1998Full accounts made up to 21 March 1998 (10 pages)
13 October 1998Full accounts made up to 21 March 1998 (10 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 48 causeyside street paisley PA1 1YH (1 page)
4 September 1998Registered office changed on 04/09/98 from: 48 causeyside street paisley PA1 1YH (1 page)
4 September 1998New secretary appointed (2 pages)
11 February 1998Return made up to 30/01/98; full list of members (8 pages)
11 February 1998Return made up to 30/01/98; full list of members (8 pages)
26 June 1997Accounting reference date extended from 18/10/97 to 21/03/98 (1 page)
26 June 1997Accounting reference date extended from 18/10/97 to 21/03/98 (1 page)
26 February 1997Full accounts made up to 18 October 1996 (13 pages)
26 February 1997Full accounts made up to 18 October 1996 (13 pages)
2 February 1997Return made up to 30/01/97; full list of members (6 pages)
2 February 1997Return made up to 30/01/97; full list of members (6 pages)
26 February 1996Full accounts made up to 18 October 1995 (13 pages)
26 February 1996Full accounts made up to 18 October 1995 (13 pages)
23 January 1996Return made up to 30/01/96; no change of members (5 pages)
23 January 1996Return made up to 30/01/96; no change of members (5 pages)
18 July 1960Incorporation (15 pages)
18 July 1960Incorporation (15 pages)