General information

Name:

Real Living Ltd

Office Address:

175 West George Street 3rd Floor Turnberry House G2 2LB 175 West George Street

Number: SC119802

Incorporation date: 1989-08-29

Dissolution date: 2023-03-08

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Real Living came into being in 1989 as a company enlisted under no SC119802, located at G2 2LB 175 West George Street at 175 West George Street. The firm's last known status was dissolved. Real Living had been on the market for thirty four years. It was known under the name Farquhar Developments until 1995-06-26, at which point the company name got changed to Interlet. The last was known under the name came on 2002-02-21.

Alasdair F. was this particular company's director, appointed in 1989 in September.

Executives who had control over the firm were as follows: Alasdair F. owned over 1/2 to 3/4 of company shares . Louise F. owned 1/2 or less of company shares.

  • Previous company's names
  • Real Living Limited 2002-02-21
  • Interlet Limited 1995-06-26
  • Farquhar Developments Limited 1989-08-29

Financial data based on annual reports

Company staff

Alasdair F.

Role: Secretary

Appointed: 31 October 2021

Latest update: 3 March 2024

Alasdair F.

Role: Director

Appointed: 20 September 1989

Latest update: 3 March 2024

People with significant control

Alasdair F.
Notified on 4 February 2017
Nature of control:
over 1/2 to 3/4 of shares
Louise F.
Notified on 4 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 30 May 2020
Confirmation statement next due date 18 February 2022
Confirmation statement last made up date 04 February 2021
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 29 March 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 30th May 2020 (AA)
filed on: 2nd, June 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

6 Atholl Crescent

Post code:

PH1 5JN

City / Town:

Perth

HQ address,
2014

Address:

3 Baird Gardens

Post code:

G72 0WT

City / Town:

Blantyre

HQ address,
2015

Address:

3 Baird Gardens

Post code:

G72 0WT

City / Town:

Blantyre

HQ address,
2016

Address:

3 Baird Gardens Blantyre

Post code:

G72 0WT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68100 : Buying and selling of own real estate
33
Company Age

Closest Companies - by postcode