RR GLASGOW II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRR GLASGOW II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09834512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RR GLASGOW II LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RR GLASGOW II LIMITED located?

    Registered Office Address
    Ferguson House
    15 Marylebone Road
    NW1 5JD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RR GLASGOW II LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOSCA GLASGOW II LIMITEDOct 21, 2015Oct 21, 2015

    What are the latest accounts for RR GLASGOW II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RR GLASGOW II LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for RR GLASGOW II LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Appointment of Mr Alistair James Neil Hewitt as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Derek Mcdonald as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 20, 2024 with updates

    4 pagesCS01

    Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on Oct 23, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Registered office address changed from 14 Cork Street London W1S 3LW United Kingdom to 10 Cork Street London W1S 3LW on Feb 06, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed tosca glasgow ii LIMITED\certificate issued on 22/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2024

    RES15

    Appointment of Mr Adam Dickinson as a director on Jan 12, 2024

    2 pagesAP01

    Director's details changed for Mr Derek Mcdonald on Jan 12, 2024

    2 pagesCH01

    Registered office address changed from 15 Marylebone Road London NW1 5JD England to 14 Cork Street London W1S 3LW on Jan 15, 2024

    1 pagesAD01

    Termination of appointment of Martin James Mckay as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Damon Phillip Barber as a director on Jan 12, 2024

    1 pagesTM01

    Appointment of Mr Derek Mcdonald as a director on Jan 12, 2024

    2 pagesAP01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Registered office address changed from 7th Floor, 90 Long Acre London WC2E 9RA England to 15 Marylebone Road London NW1 5JD on Dec 14, 2020

    1 pagesAD01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of RR GLASGOW II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Adam
    Cork Street
    W1S 3LW London
    14
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    14
    United Kingdom
    United KingdomBritish245763300001
    HEWITT, Alistair James Neil
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    ScotlandBritish113081830001
    ALLY, Bibi Rahima
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    Director
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    United KingdomBritish38963210007
    BARBER, Damon Phillip
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    United Kingdom
    Director
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    United Kingdom
    EnglandBritish199339140001
    MCDONALD, Derek
    Cork Street
    W1S 3LW London
    14
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    14
    United Kingdom
    ScotlandBritish190466700002
    MCKAY, Martin James
    Marylebone Road
    NW1 5JD London
    15
    England
    Director
    Marylebone Road
    NW1 5JD London
    15
    England
    EnglandBritish131608690001
    SHAH, Paresh
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    Director
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    EnglandBritish202594200001

    Who are the persons with significant control of RR GLASGOW II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regional Reit Limited
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mont Crevelt House
    Guernsey
    Apr 06, 2016
    Bulwer Avenue
    St. Sampson
    GY2 4LH Guernsey
    Mont Crevelt House
    Guernsey
    No
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number60527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0