Advanced company searchLink opens in new window

R R S G PROPERTIES LTD

Company number SC369235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
12 May 2023 AD03 Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB
12 May 2023 AD02 Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB
12 May 2023 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 10 May 2023
12 May 2023 TM02 Termination of appointment of Raymond Singh Kohli as a secretary on 10 May 2023
02 May 2023 SH10 Particulars of variation of rights attached to shares
02 May 2023 SH08 Change of share class name or designation
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 AD01 Registered 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 Apr 2023 PSC07 Cessation of Harvinder Singh Kohli as a person with significant control on 19 April 2023
27 Apr 2023 AP01 Appointment of Mr Ryan Singh Kohli-Gordon as a director on 19 April 2023
27 Apr 2023 AP01 Appointment of Mr Raymond Singh Kohli as a director on 19 April 2023
27 Apr 2023 TM01 Termination of appointment of Harvinder Singh Kohli as a director on 19 April 2023
14 Apr 2023 PSC01 Notification of Raymond Kohli as a person with significant control on 12 April 2023
14 Apr 2023 PSC01 Notification of Ryan Kohli as a person with significant control on 12 April 2023
14 Apr 2023 PSC07 Cessation of Jatinder Kohli as a person with significant control on 12 April 2023
14 Apr 2023 MR04 Satisfaction of charge SC3692350003 in full
06 Mar 2023 PSC01 Notification of Jatinder Kohli as a person with significant control on 6 March 2023
15 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Feb 2022 MR04 Satisfaction of charge SC3692350004 in full
15 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Harvinder Singh Kohli on 1 October 2021