Company NameRBP Property Services Limited
DirectorsBrodie Ann Petrie and Roderick McKenzie Petrie
Company StatusActive
Company NumberSC484816
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brodie Ann Petrie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland

Location

Registered Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 39 fleming gardens, camelon, falkirk, FK1 4BS being the subjects registered in the land register of scotland under title number STG69343.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 26 tamarack crescent, uddingston, glasgow, G71 5LL being the subjects registered in the land register of scotland under title number LAN87236.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 8 muirfield road, stenhousemuir, larbert, stirlingshire, FK5 3BS being the subjects registered in the land register of scotland under title number STG43298.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 51 lady wilson street, airdrie, lanarkshire, ML6 9NE being the subjects registered in the land register of scotland under title number LAN66971.
Outstanding
31 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 30 tamarack crescent, uddingston, glasgow, G71 5LL being the subjects registered in the land register of scotland under title number LAN162265.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 23 auldhame street, coatbridge, ML5 2EX being the subjects registered in the land register of scotland under title number LAN81635.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Being all and whole the property known as and forming 18 cumberland place, coatbridge, lanarkshire, ML5 5RR being the subjects registered in the land register of scotland under title number LAN172178.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
1 May 2023Director's details changed for Mrs Brodie Ann Petrie on 12 August 2022 (2 pages)
1 May 2023Change of details for Mrs Brodie Ann Petrie as a person with significant control on 12 August 2022 (2 pages)
1 May 2023Director's details changed for Mr Roderick Mckenzie Petrie on 12 August 2022 (2 pages)
1 May 2023Change of details for Mr Roderick Mckenzie Petrie as a person with significant control on 12 August 2022 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
4 April 2022Registration of charge SC4848160003, created on 31 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160006, created on 30 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160002, created on 30 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160005, created on 30 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160001, created on 30 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160007, created on 30 March 2022 (4 pages)
4 April 2022Registration of charge SC4848160004, created on 30 March 2022 (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 56 Marchmont Road Edinburgh EH9 1HS to 36 Bruntsfield Place Edinburgh EH10 4HJ on 6 March 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(3 pages)
1 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
1 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(3 pages)
13 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)