RAVENSCRAIG PROPERTIES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4BN

Company number SC099020
Status Active
Incorporation Date 13 May 1986
Company Type Private Limited Company
Address 4 MEADOWLANDS RD, BRIDGE OF ALLAN, STIRLING, FK9 4BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of RAVENSCRAIG PROPERTIES LIMITED are www.ravenscraigproperties.co.uk, and www.ravenscraig-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Ravenscraig Properties Limited is a Private Limited Company. The company registration number is SC099020. Ravenscraig Properties Limited has been working since 13 May 1986. The present status of the company is Active. The registered address of Ravenscraig Properties Limited is 4 Meadowlands Rd Bridge of Allan Stirling Fk9 4bn. . RICE, Lesley Anne is a Secretary of the company. RICE, Ian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
RICE, Ian

75 years old

Persons With Significant Control

Mr Ian Rice
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENSCRAIG PROPERTIES LIMITED Events

18 Nov 2016
Confirmation statement made on 14 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 78 more events
19 Oct 1987
Return made up to 08/10/87; full list of members

02 Oct 1987
Registered office changed on 02/10/87 from: balfare house balfare/pitcairn junction huntsman road balfare glenrothes

29 Jan 1987
Company name changed oriatree LIMITED\certificate issued on 29/01/87

20 Jan 1987
Registered office changed on 20/01/87 from: 24 castle street edinburgh EH2 3JQ

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

RAVENSCRAIG PROPERTIES LIMITED Charges

18 November 1994
Standard security
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: Subjects registered under title number stg 3846.
18 November 1994
Standard security
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: Subjects registered under title number stg 3846.
9 December 1993
Standard security
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Albion bingo club, 52 cowane street, stirling.
9 December 1993
Standard security
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2-8 douglas street stirling otherwise known as 52 cowane…
9 December 1993
Standard security
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42A & 42B & 42C cowane street, stirling.
20 September 1993
Floating charge
Delivered: 23 September 1993
Status: Satisfied on 29 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…