Reaf Properties Limited ABERDEEN


Reaf Properties started in year 2007 as Private Limited Company with registration number SC318167. The Reaf Properties company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since 2007/03/23 Reaf Properties Limited is no longer carrying the name Mountwest 729.

The firm has 2 directors, namely Robert I., Williamina I.. Of them, Robert I., Williamina I. have been with the company the longest, being appointed on 9 April 2007. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Reaf Properties Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318167
Date of Incorporation Fri, 9th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Robert I.

Position: Director

Appointed: 09 April 2007

Williamina I.

Position: Director

Appointed: 09 April 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Robert I. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Williamina I. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Williamina I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mountwest 729 March 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 45454 01226 39217 2644 3693 600
Current Assets494 370490 332462 536455 908442 446441 795
Debtors2 4391 8431 6672 8291 6641 782
Net Assets Liabilities490 825488 321442 143439 875426 629425 556
Property Plant Equipment74 32073 6653 1102 6452 2401 900
Total Inventories433 477434 477434 477435 815436 413 
Other
Accumulated Depreciation Impairment Property Plant Equipment20 44821 10321 65822 12322 52822 868
Creditors40 00040 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 655555465405340
Net Current Assets Liabilities462 488460 016449 033447 230434 389433 656
Other Disposals Property Plant Equipment  70 000   
Property Plant Equipment Gross Cost94 76894 76824 76824 76824 768 
Provisions For Liabilities Balance Sheet Subtotal5 9835 360    
Total Assets Less Current Liabilities536 808533 681452 143449 875436 629435 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements