Company NameR & D Properties (Glasgow) Limited
DirectorSharon Madan
Company StatusActive
Company NumberSC193576
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameSharon Madan
NationalityBritish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address604 Crow Road
Jordanhill
Glasgow
Lanarkshire
G13 1NP
Scotland
Director NameMrs Sharon Madan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address604 Crow Road
Jordanhill Glasgow
Lanarkshire
G13 1NP
Scotland
Director NameMr Anil Madan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address604 Crow Road
Jordanhill
Glasgow
Lanarkshire
G13 1NP
Scotland
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address604 Crow Road
Jordanhill Glasgow
Lanarkshire
G13 1NP
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Mr Anil Madan
50.00%
Ordinary
1 at £1Mrs Sharon Madan
50.00%
Ordinary

Financials

Year2014
Net Worth£135,272
Cash£29,545
Current Liabilities£87,174

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

22 March 2007Delivered on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost shop of the four shops on the ground floor and the second shop counting from the east of the four shops on the ground floor of the tenement twenty wellmeadow street, paisley REN17139.
Outstanding
4 October 2000Delivered on: 10 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 243 great western road, glasgow.
Outstanding
4 October 2000Delivered on: 10 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 royal crescent, glasgow.
Outstanding
9 May 2000Delivered on: 12 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 April 2004Delivered on: 27 April 2004
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 1/l, 15 wellmeadow street, paisley.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 13 wellmeadow street, paisley.
Fully Satisfied
22 October 2001Delivered on: 26 October 2001
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat left, 15 wellmeadow street, paisley.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 August 2023Appointment of Mr Anil Madan as a director on 2 August 2023 (2 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
15 February 2023Satisfaction of charge 1 in full (1 page)
15 February 2023Satisfaction of charge 3 in full (1 page)
15 February 2023Satisfaction of charge 2 in full (1 page)
15 February 2023Satisfaction of charge 7 in full (1 page)
19 April 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Anil Madan as a director on 4 November 2019 (1 page)
7 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Appointment of Mrs Sharon Madan as a director on 18 February 2017 (2 pages)
21 February 2017Appointment of Mrs Sharon Madan as a director on 18 February 2017 (2 pages)
17 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(3 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
6 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
6 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
9 May 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Mr Anil Madan on 18 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Anil Madan on 18 February 2012 (2 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 March 2011Annual return made up to 18 February 2011 (15 pages)
3 March 2011Annual return made up to 18 February 2011 (15 pages)
29 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
12 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
12 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 May 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 May 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
6 March 2009Return made up to 18/02/09; no change of members (10 pages)
6 March 2009Return made up to 18/02/09; no change of members (10 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
13 June 2008Return made up to 18/02/08; no change of members (6 pages)
13 June 2008Return made up to 18/02/08; no change of members (6 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
6 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
14 March 2007Return made up to 18/02/07; full list of members (6 pages)
14 March 2007Return made up to 18/02/07; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
25 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
23 February 2006Return made up to 18/02/06; full list of members (6 pages)
23 February 2006Return made up to 18/02/06; full list of members (6 pages)
13 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
23 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
23 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
7 May 2004Return made up to 18/02/04; full list of members (6 pages)
7 May 2004Return made up to 18/02/04; full list of members (6 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
24 June 2003Return made up to 18/02/03; full list of members (6 pages)
24 June 2003Return made up to 18/02/03; full list of members (6 pages)
8 May 2003Partic of mort/charge * (5 pages)
8 May 2003Partic of mort/charge * (5 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
4 April 2001Return made up to 18/02/01; full list of members (6 pages)
4 April 2001Return made up to 18/02/01; full list of members (6 pages)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
2 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
2 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
20 July 2000Return made up to 18/02/00; full list of members (6 pages)
20 July 2000Return made up to 18/02/00; full list of members (6 pages)
12 May 2000Partic of mort/charge * (6 pages)
12 May 2000Partic of mort/charge * (6 pages)
9 April 1999New director appointed (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (3 pages)
9 April 1999New director appointed (1 page)
9 April 1999Registered office changed on 09/04/99 from: 604 crow road jordan hill glasgow G13 1NP (1 page)
9 April 1999Registered office changed on 09/04/99 from: 604 crow road jordan hill glasgow G13 1NP (1 page)
9 April 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 604 crow road glasgow G13 1NP (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 604 crow road glasgow G13 1NP (1 page)
18 February 1999Incorporation (7 pages)
18 February 1999Incorporation (7 pages)