Company NameR & R Property Developments Ltd.
DirectorKenneth Rodger
Company StatusActive
Company NumberSC214069
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Rodger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameAnthony Rossi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCafe Manager
Country of ResidenceScotland
Correspondence Address34 Woodside Avenue
Lenzie
G66 4NQ
Scotland
Director NameJean Rossi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(1 month after company formation)
Appointment Duration20 years, 2 months (resigned 30 March 2021)
RoleShop Manageress
Country of ResidenceScotland
Correspondence Address113 Waterside Road
Kirkintilloch
G66 3QQ
Scotland
Secretary NameJean Rossi
NationalityBritish
StatusResigned
Appointed21 January 2001(1 month after company formation)
Appointment Duration19 years, 6 months (resigned 31 July 2020)
RoleShop Manageress
Country of ResidenceScotland
Correspondence Address113 Waterside Road
Kirkintilloch
G66 3QQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address16 Muir Street
Hamilton
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£155,532
Cash£177
Current Liabilities£54,709

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

30 December 2004Delivered on: 7 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor house, 83 townhead, kirkintilloch, glasgow.
Outstanding
29 October 2002Delivered on: 7 November 2002
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 December 2001Delivered on: 19 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 craigmount street, kirkintilloch.
Outstanding
2 February 2001Delivered on: 13 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 townhead, kirkintilloch.
Outstanding

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Jean Rossi as a director on 30 March 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2021Termination of appointment of Anthony Rossi as a director on 30 March 2021 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Termination of appointment of Jean Rossi as a secretary on 31 July 2020 (1 page)
31 July 2020Change of details for Mr Kenneth Rodger as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Cessation of Jean Rossi as a person with significant control on 31 July 2020 (1 page)
31 July 2020Director's details changed for Mr Kenneth Rodger on 31 July 2020 (2 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
5 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Director's details changed for Jean Rossi on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Jean Rossi on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Kenneth Rodger on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Anthony Rossi on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Kenneth Rodger on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Rossi on 21 December 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 21/12/08; change of members; amend (10 pages)
15 April 2009Return made up to 21/12/08; change of members; amend (10 pages)
19 February 2009Return made up to 21/12/08; full list of members (4 pages)
19 February 2009Return made up to 21/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 February 2007Return made up to 21/12/06; full list of members (3 pages)
19 February 2007Return made up to 21/12/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 21/12/05; full list of members (7 pages)
2 February 2006Return made up to 21/12/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 21/12/04; full list of members (7 pages)
19 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
25 February 2003Return made up to 21/12/02; full list of members (7 pages)
25 February 2003Return made up to 21/12/02; full list of members (7 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 February 2002Ad 21/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Return made up to 21/12/01; full list of members (7 pages)
12 February 2002Return made up to 21/12/01; full list of members (7 pages)
12 February 2002Ad 21/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
16 February 2001Registered office changed on 16/02/01 from: 104 quarry street hamilton (1 page)
16 February 2001Registered office changed on 16/02/01 from: 104 quarry street hamilton (1 page)
13 February 2001Partic of mort/charge * (6 pages)
13 February 2001Partic of mort/charge * (6 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (14 pages)
21 December 2000Incorporation (14 pages)