REAL ESTATE WORKS LIMITED

1 Melville Terrace, Stirling, FK8 2ND, Scotland
StatusACTIVE
Company No.SC397120
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 2 months, 21 days
JurisdictionScotland
Dissolution22 May 2018
Years6 years, 1 month, 5 days

SUMMARY

REAL ESTATE WORKS LIMITED is an active private limited company with number SC397120. It was incorporated 13 years, 2 months, 21 days ago, on 06 April 2011 and it was dissolved 6 years, 1 month, 5 days ago, on 22 May 2018. The company address is 1 Melville Terrace, Stirling, FK8 2ND, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Brian David Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-06

Officer name: Mrs Susan Thompson

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Mr Brian David Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Brian David Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-24

Officer name: Mrs Susan Thompson

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-24

Psc name: Mr Brian David Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Administrative restoration company

Date: 11 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Thompson

Notification date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-26

Old address: 13 High Station Road Falkirk FK1 5LP

New address: 1 Melville Terrace Stirling FK8 2nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Thompson

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Thompson

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-26

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-26

Old address: 1 Melville Terrace Stirling FK8 2NE United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Evans

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDAID SOLUTIONS LIMITED

35 THEYDON PARK ROAD,EPPING,CM16 7LR

Number:10135251
Status:ACTIVE
Category:Private Limited Company

COFFEE BEAN CENTRAL... LTD

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:07622795
Status:ACTIVE
Category:Private Limited Company

LINDHAM LIMITED

10 DANESCROFT GARDENS,,NW4 2ND

Number:01798120
Status:ACTIVE
Category:Private Limited Company

PROSPER TRADING LONDON LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11080858
Status:ACTIVE
Category:Private Limited Company

SMART LINES MULTI-SERVICES (UK) CO. LTD.

36 ROSEBURY AVENUE, SOUTH HARROW, LONDON,HARROW,HA2 9AP

Number:07448054
Status:ACTIVE
Category:Private Limited Company

T&H PROPERTY INVESTMENTS LIMITED

CAMBRIDGE HOUSE,CHERTSEY,KT16 9AP

Number:08675266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source