Download leads from Nexok and grow your business. Find out more

R R S G Properties Ltd

Documents

Total Documents83
Total Pages434

Filing History

1 December 2023Confirmation statement made on 26 November 2023 with updates
12 May 2023Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB
12 May 2023Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 10 May 2023
12 May 2023Termination of appointment of Raymond Singh Kohli as a secretary on 10 May 2023
12 May 2023Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB
2 May 2023Change of share class name or designation
2 May 2023Particulars of variation of rights attached to shares
27 April 2023Appointment of Mr Raymond Singh Kohli as a director on 19 April 2023
27 April 2023Termination of appointment of Harvinder Singh Kohli as a director on 19 April 2023
27 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 April 2023Appointment of Mr Ryan Singh Kohli-Gordon as a director on 19 April 2023
27 April 2023Registered office address changed from Flat 3/2 3 Sutherland Close Glasgow G41 4HH to 163 Bath Street Glasgow G2 4SQ on 27 April 2023
27 April 2023Memorandum and Articles of Association
27 April 2023Cessation of Harvinder Singh Kohli as a person with significant control on 19 April 2023
14 April 2023Satisfaction of charge SC3692350003 in full
14 April 2023Cessation of Jatinder Kohli as a person with significant control on 12 April 2023
14 April 2023Notification of Ryan Kohli as a person with significant control on 12 April 2023
14 April 2023Notification of Raymond Kohli as a person with significant control on 12 April 2023
6 March 2023Notification of Jatinder Kohli as a person with significant control on 6 March 2023
15 December 2022Confirmation statement made on 26 November 2022 with no updates
2 November 2022Total exemption full accounts made up to 31 March 2022
12 February 2022Satisfaction of charge SC3692350004 in full
15 December 2021Change of details for Mr Harvinder Singh Kohli as a person with significant control on 1 October 2021
15 December 2021Director's details changed for Mr Harvinder Singh Kohli on 1 October 2021
15 December 2021Confirmation statement made on 26 November 2021 with no updates
13 October 2021Total exemption full accounts made up to 31 March 2021
1 October 2021Registered office address changed from Lochview Craigmaddie Road Bardowie Glasgow G62 6EY to Flat 3/2 3 Sutherland Close Glasgow G41 4HH on 1 October 2021
1 April 2021Total exemption full accounts made up to 31 March 2020
22 December 2020Confirmation statement made on 26 November 2020 with no updates
12 December 2019Confirmation statement made on 26 November 2019 with updates
18 October 2019Total exemption full accounts made up to 31 March 2019
24 June 2019Registration of charge SC3692350004, created on 20 June 2019
29 November 2018Confirmation statement made on 26 November 2018 with no updates
19 November 2018Secretary's details changed for Raymond Singh Kohli on 15 November 2018
2 July 2018Total exemption full accounts made up to 31 March 2018
8 December 2017Confirmation statement made on 26 November 2017 with no updates
8 December 2017Confirmation statement made on 26 November 2017 with no updates
7 November 2017Registration of charge SC3692350003, created on 31 October 2017
7 November 2017Registration of charge SC3692350003, created on 31 October 2017
28 October 2017Satisfaction of charge SC3692350002 in full
28 October 2017Satisfaction of charge SC3692350001 in full
28 October 2017Satisfaction of charge SC3692350001 in full
28 October 2017Satisfaction of charge SC3692350002 in full
13 July 2017Total exemption full accounts made up to 31 March 2017
13 July 2017Total exemption full accounts made up to 31 March 2017
22 December 2016Confirmation statement made on 26 November 2016 with updates
22 December 2016Confirmation statement made on 26 November 2016 with updates
11 August 2016Total exemption small company accounts made up to 31 March 2016
11 August 2016Total exemption small company accounts made up to 31 March 2016
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
23 November 2015Total exemption small company accounts made up to 31 March 2015
23 November 2015Total exemption small company accounts made up to 31 March 2015
8 September 2015Registration of charge SC3692350001, created on 1 September 2015
8 September 2015Registration of charge SC3692350002, created on 4 September 2015
8 September 2015Registration of charge SC3692350002, created on 4 September 2015
8 September 2015Registration of charge SC3692350001, created on 1 September 2015
8 September 2015Registration of charge SC3692350002, created on 4 September 2015
8 September 2015Registration of charge SC3692350001, created on 1 September 2015
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
15 November 2013Total exemption small company accounts made up to 31 March 2013
15 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
11 October 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Total exemption small company accounts made up to 31 March 2012
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
23 August 2011Total exemption small company accounts made up to 31 March 2011
23 August 2011Total exemption small company accounts made up to 31 March 2011
15 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011
15 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011
9 December 2010Secretary's details changed for Raymond Singh Kohli on 30 November 2010
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
9 December 2010Secretary's details changed for Raymond Singh Kohli on 30 November 2010
26 November 2009Incorporation
26 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing