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 - £10
Company Documents

DateDescription
20/08/2520 August 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

12/05/2312 May 2023 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-05-10

View Document

12/05/2312 May 2023 Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB

View Document

12/05/2312 May 2023 Termination of appointment of Raymond Singh Kohli as a secretary on 2023-05-10

View Document

12/05/2312 May 2023 Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Particulars of variation of rights attached to shares

View Document

27/04/2327 April 2023 Cessation of Harvinder Singh Kohli as a person with significant control on 2023-04-19

View Document

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

View Document

27/04/2327 April 2023 Appointment of Mr Raymond Singh Kohli as a director on 2023-04-19

View Document

27/04/2327 April 2023 Appointment of Mr Ryan Singh Kohli-Gordon as a director on 2023-04-19

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Termination of appointment of Harvinder Singh Kohli as a director on 2023-04-19

View Document

14/04/2314 April 2023 Notification of Raymond Kohli as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Cessation of Jatinder Kohli as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Notification of Ryan Kohli as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Satisfaction of charge SC3692350003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Notification of Jatinder Kohli as a person with significant control on 2023-03-06

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/02/2212 February 2022 Satisfaction of charge SC3692350004 in full

View Document

15/12/2115 December 2021 Director's details changed for Mr Harvinder Singh Kohli on 2021-10-01

View Document

15/12/2115 December 2021 Change of details for Mr Harvinder Singh Kohli as a person with significant control on 2021-10-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SINGH KOHLI / 30/11/2010

View Document

09/12/109 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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