Active
Company Information for RATHVEN INVESTMENTS LTD
FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH,
|
Company Registration Number
SC539243
Private Limited Company
Active |
Company Name | |
---|---|
RATHVEN INVESTMENTS LTD | |
Legal Registered Office | |
FIRST FLOOR 111 GRAMPIAN ROAD AVIEMORE INVERNESS-SHIRE PH22 1RH | |
Company Number | SC539243 | |
---|---|---|
Company ID Number | SC539243 | |
Date formed | 2016-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 28/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:22:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RATHVEN INVESTMENTS LIMITED | Voluntary Liquidation |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN CAMERON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UPLAND DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
CAMLIN (NO 3) LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
SCOTIA (DALFABER) LIMITED | Director | 2014-07-07 | CURRENT | 2014-06-24 | Active | |
ST GILES SHOPPING CENTRE HOLDINGS LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
UIL (SG) LIMITED | Director | 2012-11-09 | CURRENT | 2012-10-23 | Active | |
UPLAND PROPERTIES LTD | Director | 2012-11-05 | CURRENT | 2012-10-23 | Active | |
CAMLIN (NO 2) INTERMEDIATE LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
ACADEMY PARK (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active | |
CAMLIN (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
LINCAM GLASGOW LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
CAMLIN (NO1) LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
UPLAND HOMES AVIEMORE LIMITED | Director | 2010-02-05 | CURRENT | 2004-12-16 | Active | |
CAMLIN (GORGIE) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED | Director | 2007-08-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
DAVALL DEVELOPMENTS LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
HIGHLANDS & ISLANDS PROPERTIES LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
CAMLIN (LINWOOD) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
LOVAT HOTELS LIMITED | Director | 2005-02-23 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
LOVAT PROPERTIES LIMITED | Director | 2005-02-23 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
CAMLIN (ABERDEEN) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
WEST HIGHLAND PROPERTIES LIMITED | Director | 2004-12-07 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
BARNTON PROPERTIES LIMITED | Director | 2004-11-12 | CURRENT | 2004-08-23 | Active - Proposal to Strike off | |
FAIRWAYS INVERNESS LIMITED | Director | 2004-11-08 | CURRENT | 2004-10-28 | Active | |
CAMLIN INVESTMENTS LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
HIGHLAND HERITAGE HOMES LTD. | Director | 2001-03-28 | CURRENT | 2001-02-13 | Liquidation | |
LANDSTOCK HIGHLAND LIMITED | Director | 1994-12-14 | CURRENT | 1994-11-28 | Active | |
UPLAND DEVELOPMENTS LIMITED | Director | 1989-12-31 | CURRENT | 1974-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5392430008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/04/19 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David John Cameron on 2018-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JUNE CENTER | |
PSC07 | CESSATION OF DAVID JOHN CAMERON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM Spey House Cairngorm Technology Park Aviemore PH22 1PB United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5392430001 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RATHVEN INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RATHVEN INVESTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |