UKBizDB.co.uk

R R S G PROPERTIES LTD

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

This company is commonly known as R R S G Properties Ltd. The company was founded 14 years ago and was given the registration number SC369235. The firm's registered office is in GLASGOW. You can find them at Lochview Craigmaddie Road, Bardowie, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R R S G PROPERTIES LTD
Company Number:SC369235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lochview Craigmaddie Road, Bardowie, Glasgow, G62 6EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary10 May 2023Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Director19 April 2023Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Director19 April 2023Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Secretary26 November 2009Active
Flat 3/2, 3 Sutherland Close, Glasgow, G41 4HH

Director26 November 2009Active

People with Significant Control

Mr Ryan Singh Kohli
Notified on:12 April 2023
Status:Active
Date of birth:November 1983
Nationality:British,American
Country of residence:Scotland
Address:163, Bath Street, Glasgow, Scotland, G2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Singh Kohli
Notified on:12 April 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:163, Bath Street, Glasgow, Scotland, G2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jatinder Kohli
Notified on:06 March 2023
Status:Active
Date of birth:November 1948
Nationality:British
Address:Flat 3/2, 3 Sutherland Close, Glasgow, G41 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvinder Singh Kohli
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Flat 3/2, 3 Sutherland Close, Glasgow, G41 4HH
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Address

Move registers to sail company with new address.

Download
2023-05-12Address

Change sail address company with new address.

Download
2023-05-12Officers

Appoint corporate secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-02Capital

Capital variation of rights attached to shares.

Download
2023-05-02Capital

Capital name of class of shares.

Download
2023-04-27Incorporation

Memorandum articles.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.