UKBizDB.co.uk

R & P PROPERTIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT

Secretary01 December 2008Active
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT

Director20 November 1997Active
Eastburn, 9 Old Glasgow Road, Stewarton, KA3 5JJ

Director20 November 1997Active
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT

Director20 November 1997Active
Cosmo House, 515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT

Director02 October 2013Active
Lo Dore 9 Park Road, Kilmacolm, PA13 4EJ

Secretary20 November 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary20 November 1997Active
Lodore, Kilmacolm, PA13 4EJ

Director20 November 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director20 November 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-04-01Resolution

Resolution.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Officers

Change person director company with change date.

Download
2014-11-27Officers

Change person secretary company with change date.

Download
2014-11-27Officers

Change person director company with change date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Officers

Appoint person director company with name.

Download
2013-04-23Accounts

Accounts with accounts type total exemption small.

Download
2012-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.