R R S G PROPERTIES LTD: Filings
Overview
Company Name | R R S G PROPERTIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC369235 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for R R S G PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | 1 pages | AD02 | ||||||||||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on May 10, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Raymond Singh Kohli as a secretary on May 10, 2023 | 1 pages | TM02 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Flat 3/2 3 Sutherland Close Glasgow G41 4HH to 163 Bath Street Glasgow G2 4SQ on Apr 27, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Harvinder Singh Kohli as a person with significant control on Apr 19, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ryan Singh Kohli-Gordon as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond Singh Kohli as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harvinder Singh Kohli as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Notification of Raymond Kohli as a person with significant control on Apr 12, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Ryan Kohli as a person with significant control on Apr 12, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Jatinder Kohli as a person with significant control on Apr 12, 2023 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC3692350003 in full | 1 pages | MR04 | ||||||||||
Notification of Jatinder Kohli as a person with significant control on Mar 06, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Satisfaction of charge SC3692350004 in full | 4 pages | MR04 | ||||||||||
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