R & P PROPERTIES LTD.

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

    Company NameR & P PROPERTIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180799
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R & P PROPERTIES LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is R & P PROPERTIES LTD. located?

    Registered Office Address
    Cosmo House 515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of R & P PROPERTIES LTD.?

    Previous Company Names
    Company NameFromUntil
    COSMO TILES LIMITEDNov 20, 1997Nov 20, 1997

    What are the latest accounts for R & P PROPERTIES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for R & P PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Notification of Peter James Haig as a person with significant control on Sep 28, 2018

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Josephine Benacci on Oct 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Josephine Benacci on Nov 27, 2014

    2 pagesCH01

    Secretary's details changed for Yvonne Lucia Haig on Nov 27, 2014

    1 pagesCH03

    Director's details changed for Peter James Haig on Nov 27, 2014

    2 pagesCH01

    Termination of appointment of Rodolfo Benacci as a director on Nov 14, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mrs Yvonne Lucia Haig as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of R & P PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIG, Yvonne Lucia
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Secretary
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    British135122170001
    BENACCI, Josephine
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Director
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    ScotlandBritish544670002
    BENACCI, Remondo Arrigo
    Eastburn, 9 Old Glasgow Road
    KA3 5JJ Stewarton
    Director
    Eastburn, 9 Old Glasgow Road
    KA3 5JJ Stewarton
    ScotlandBritish55766710002
    HAIG, Peter James
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Director
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    ScotlandBritish50881240001
    HAIG, Yvonne Lucia
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Scotland
    Director
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Scotland
    ScotlandBritish181470550001
    BENACCI, Josephine
    Lo Dore 9 Park Road
    PA13 4EJ Kilmacolm
    Renfrewshire
    Secretary
    Lo Dore 9 Park Road
    PA13 4EJ Kilmacolm
    Renfrewshire
    British544670001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BENACCI, Rodolfo
    Lodore
    PA13 4EJ Kilmacolm
    Director
    Lodore
    PA13 4EJ Kilmacolm
    ScotlandItalian544660003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of R & P PROPERTIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Haig
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Sep 28, 2018
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Yvonne Lucia Haig
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Apr 06, 2016
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Remondo Benacci
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    Apr 06, 2016
    515 Lawmoor Street
    Dixons Blazes Industrial Estate
    G5 0TT Glasgow
    Cosmo House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does R & P PROPERTIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 22, 1999
    Delivered On Feb 02, 1999
    Satisfied
    Amount secured
    £198,000
    Short particulars
    6,10 & 12 robert street,port glasgow;22 brougham street,greenock & units 2,3 & 4 26/30 brougham street,greenock.
    Persons Entitled
    • Rodolfo Benacci
    Transactions
    • Feb 02, 1999Registration of a charge (410)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    • Dec 06, 2018Satisfaction of a charge (MR04)

    Does R & P PROPERTIES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2021Dissolved on
    Mar 27, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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