RZ HOMES LIMITED

SC109296
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Oct 2015 insolvency Liquidation In Administration Move To Dissolution Scotland 19 Buy now
16 Jul 2015 officers Termination of appointment of director (Damian James Calderbank) 2 Buy now
14 May 2015 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
17 Nov 2014 insolvency Liquidation In Administration Progress Report Scotland 22 Buy now
13 Oct 2014 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
29 May 2014 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
31 Mar 2014 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
07 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2013 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
19 Jun 2013 insolvency Liquidation In Administration Deemed Proposal Scotland 42 Buy now
10 Jun 2013 insolvency Liquidation Administration Insufficient Property Scotland 1 Buy now
10 Jun 2013 insolvency Liquidation In Administration Proposals Scotland 46 Buy now
19 Apr 2013 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
19 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Yoram Yossifoff) 2 Buy now
11 Dec 2012 accounts Annual Accounts 13 Buy now
30 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 27 8 Buy now
21 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 26 8 Buy now
03 Nov 2011 officers Appointment of director (Mr Yoram Yossifoff) 2 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 13 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
01 Sep 2010 address Move Registers To Sail Company 1 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
08 Jun 2010 accounts Annual Accounts 13 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
29 Jul 2009 officers Director's change of particulars / damian calderbank / 28/07/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 13 Buy now
10 Feb 2009 accounts Accounting reference date extended from 31/05/2008 to 30/09/2008 1 Buy now
09 Dec 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
09 Dec 2008 officers Director's change of particulars / damian calderbank / 28/07/2008 1 Buy now
06 Oct 2007 mortgage Dec mort/charge ***** 2 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ 1 Buy now
01 Oct 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 officers New director appointed 3 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
26 Sep 2007 mortgage Partic of mort/charge ***** 5 Buy now
26 Sep 2007 mortgage Partic of mort/charge ***** 5 Buy now
26 Sep 2007 mortgage Partic of mort/charge ***** 5 Buy now
14 Sep 2007 annual-return Return made up to 28/07/07; no change of members 6 Buy now
14 Sep 2007 resolution Resolution 3 Buy now
14 Sep 2007 capital Declaration of assistance for shares acquisition 8 Buy now
13 Sep 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
13 Sep 2007 mortgage Mortgage Alter Floating Charge 11 Buy now
13 Sep 2007 mortgage Partic of mort/charge ***** 5 Buy now
13 Sep 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
13 Sep 2007 mortgage Mortgage Alter Floating Charge 11 Buy now
13 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
29 Aug 2007 accounts Annual Accounts 16 Buy now
07 Aug 2007 accounts Annual Accounts 19 Buy now
10 Oct 2006 annual-return Return made up to 28/07/06; full list of members 6 Buy now
01 Mar 2006 mortgage Partic of mort/charge ***** 4 Buy now
23 Feb 2006 resolution Resolution 1 Buy now
23 Feb 2006 resolution Resolution 3 Buy now
23 Feb 2006 capital Declaration of assistance for shares acquisition 7 Buy now
23 Feb 2006 capital Declaration of assistance for shares acquisition 7 Buy now
22 Feb 2006 officers Director resigned 1 Buy now
22 Feb 2006 officers Director resigned 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU 1 Buy now
22 Feb 2006 accounts Accounting reference date shortened from 30/09/06 to 31/05/06 1 Buy now
22 Feb 2006 officers Director resigned 1 Buy now
22 Feb 2006 officers New secretary appointed 2 Buy now
22 Feb 2006 officers New director appointed 10 Buy now
22 Feb 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 officers Director resigned 1 Buy now
21 Feb 2006 mortgage Partic of mort/charge ***** 5 Buy now
05 Dec 2005 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 6 janefield place beith ayrshire KA15 2BS 1 Buy now
10 Nov 2005 auditors Auditors Resignation Company 1 Buy now
09 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
09 Nov 2005 officers New director appointed 8 Buy now
09 Nov 2005 officers New secretary appointed;new director appointed 7 Buy now
09 Nov 2005 officers New director appointed 7 Buy now
09 Nov 2005 officers New director appointed 9 Buy now
09 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now
08 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now
08 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now
08 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now
07 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 accounts Annual Accounts 18 Buy now
05 Aug 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
08 Nov 2004 accounts Annual Accounts 19 Buy now
12 Aug 2004 mortgage Partic of mort/charge ***** 5 Buy now
29 Jul 2004 annual-return Return made up to 28/07/04; no change of members 7 Buy now
15 Dec 2003 accounts Annual Accounts 7 Buy now
13 Aug 2003 annual-return Return made up to 28/07/03; no change of members 8 Buy now
30 Apr 2003 resolution Resolution 1 Buy now
24 Mar 2003 accounts Accounting reference date extended from 28/02/03 to 31/05/03 1 Buy now
12 Feb 2003 mortgage Partic of mort/charge ***** 5 Buy now
10 Oct 2002 accounts Annual Accounts 7 Buy now
14 Aug 2002 mortgage Partic of mort/charge ***** 5 Buy now
09 Aug 2002 annual-return Return made up to 28/07/02; full list of members 8 Buy now