Company NameRABC Property Limited
DirectorRobert McMurray Chalmers
Company StatusActive
Company NumberSC492060
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert McMurray Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Main Street
Clarkston
Glasgow
G76 8DS
Scotland
Secretary NameRobert Chalmers
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Main Street
Clarkston
Glasgow
G76 8DS
Scotland

Location

Registered Address1 Main Street
Clarkston
Glasgow
G76 8DS
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Chalmers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Charges

22 January 2015Delivered on: 23 January 2015
Persons entitled: Briar Hall Limited

Classification: A registered charge
Particulars: The clock inn, 92 main street, cambuslang, glasgow. Title number LAN19259.
Outstanding

Filing History

21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 24 March 2016 (3 pages)
26 September 2016Micro company accounts made up to 24 March 2016 (3 pages)
25 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
29 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
23 January 2015Registration of charge SC4920600001, created on 22 January 2015 (8 pages)
23 January 2015Registration of charge SC4920600001, created on 22 January 2015 (8 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(21 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
(21 pages)