This company is commonly known as R & P Properties Ltd.. The company was founded 26 years ago and was given the registration number SC180799. The firm's registered office is in GLASGOW. You can find them at Cosmo House 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R & P PROPERTIES LTD. |
---|---|---|
Company Number | : | SC180799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cosmo House 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT | Secretary | 01 December 2008 | Active |
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT | Director | 20 November 1997 | Active |
Eastburn, 9 Old Glasgow Road, Stewarton, KA3 5JJ | Director | 20 November 1997 | Active |
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT | Director | 20 November 1997 | Active |
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT | Director | 02 October 2013 | Active |
Lo Dore 9 Park Road, Kilmacolm, PA13 4EJ | Secretary | 20 November 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 20 November 1997 | Active |
Lodore, Kilmacolm, PA13 4EJ | Director | 20 November 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 20 November 1997 | Active |
Mr Peter James Haig | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Cosmo House, 515 Lawmoor Street, Glasgow, G5 0TT |
Nature of control | : |
|
Mrs Yvonne Lucia Haig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Cosmo House, 515 Lawmoor Street, Glasgow, G5 0TT |
Nature of control | : |
|
Mr Remondo Benacci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Cosmo House, 515 Lawmoor Street, Glasgow, G5 0TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-21 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-04-01 | Resolution | Resolution. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Officers | Change person director company with change date. | Download |
2014-11-27 | Officers | Change person secretary company with change date. | Download |
2014-11-27 | Officers | Change person director company with change date. | Download |
2014-11-27 | Officers | Termination director company with name termination date. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-05 | Officers | Appoint person director company with name. | Download |
2013-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.