Edinburgh
EH5 3RJ
Scotland
Website | www.raspberryresidential.co.uk |
---|---|
Telephone | 0131 2432512 |
Telephone region | Edinburgh |
Registered Address | 3 Boswall Road Edinburgh EH5 3RJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
18 September 2018 | Confirmation statement made on 5 May 2018 with no updates (4 pages) |
18 September 2018 | Administrative restoration application (2 pages) |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Registered office address changed from 306 Craigcrook Road Edinburgh EH4 7BA Scotland to 15 Ashburnham Gardens South Queensferry EH30 9LB on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 306 Craigcrook Road Edinburgh EH4 7BA Scotland to 15 Ashburnham Gardens South Queensferry EH30 9LB on 22 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
22 September 2017 | Notification of Melanie Kane as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Melanie Kane as a person with significant control on 22 September 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 July 2016 | Registered office address changed from 47/2 Cumberland Street Edinburgh EH3 6RA Scotland to 306 Craigcrook Road Edinburgh EH4 7BA on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 47/2 Cumberland Street Edinburgh EH3 6RA Scotland to 306 Craigcrook Road Edinburgh EH4 7BA on 19 July 2016 (1 page) |
17 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|