R R S G PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 | Micro company accounts made up to 2025-03-31 |
22/05/2522 May 2025 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 12 Hope Street Edinburgh EH2 4DB on 2025-05-22 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-26 with updates |
12/05/2312 May 2023 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-05-10 |
12/05/2312 May 2023 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB |
12/05/2312 May 2023 | Termination of appointment of Raymond Singh Kohli as a secretary on 2023-05-10 |
12/05/2312 May 2023 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB |
02/05/232 May 2023 | Change of share class name or designation |
02/05/232 May 2023 | Particulars of variation of rights attached to shares |
27/04/2327 April 2023 | Cessation of Harvinder Singh Kohli as a person with significant control on 2023-04-19 |
27/04/2327 April 2023 | Registered office address changed from Flat 3/2 3 Sutherland Close Glasgow G41 4HH to 163 Bath Street Glasgow G2 4SQ on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mr Raymond Singh Kohli as a director on 2023-04-19 |
27/04/2327 April 2023 | Appointment of Mr Ryan Singh Kohli-Gordon as a director on 2023-04-19 |
27/04/2327 April 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Termination of appointment of Harvinder Singh Kohli as a director on 2023-04-19 |
14/04/2314 April 2023 | Notification of Raymond Kohli as a person with significant control on 2023-04-12 |
14/04/2314 April 2023 | Cessation of Jatinder Kohli as a person with significant control on 2023-04-12 |
14/04/2314 April 2023 | Notification of Ryan Kohli as a person with significant control on 2023-04-12 |
14/04/2314 April 2023 | Satisfaction of charge SC3692350003 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Notification of Jatinder Kohli as a person with significant control on 2023-03-06 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/02/2212 February 2022 | Satisfaction of charge SC3692350004 in full |
15/12/2115 December 2021 | Director's details changed for Mr Harvinder Singh Kohli on 2021-10-01 |
15/12/2115 December 2021 | Change of details for Mr Harvinder Singh Kohli as a person with significant control on 2021-10-01 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Registered office address changed from Lochview Craigmaddie Road Bardowie Glasgow G62 6EY to Flat 3/2 3 Sutherland Close Glasgow G41 4HH on 2021-10-01 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/12/112 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
09/12/109 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SINGH KOHLI / 30/11/2010 |
09/12/109 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
26/11/0926 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company