Company NameRav's Properties Limited
Company StatusActive
Company NumberSC235602
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Avtar Singh Banga
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Alpine Grove
Uddingston
G71 6DA
Scotland
Director NameJasbir Kaur Banga
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Alpine Grove
Uddingston
G71 6DA
Scotland
Secretary NameMr Avtar Singh Banga
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Alpine Grove
Uddingston
G71 6DA
Scotland
Director NameMr Harvinder Banga
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2 Alpine Grove
Uddingston
G71 6DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Alpine Grove
Uddingston
G71 6DA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

45 at £1Autar Singh Banga
45.00%
Ordinary
45 at £1Jasbir Kaur Banga
45.00%
Ordinary
10 at £1Harvinder Singh Banga
10.00%
Ordinary

Financials

Year2014
Net Worth£83,355
Cash£26,220
Current Liabilities£183,717

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

17 September 2004Delivered on: 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271C bank street, coatbridge.
Outstanding
30 August 2004Delivered on: 14 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271F bank street, coatbridge.
Outstanding
30 August 2004Delivered on: 10 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271A bank street, coatbridge.
Outstanding
30 August 2004Delivered on: 10 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271E bank street, coatbridge.
Outstanding
23 June 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leasehold subjects known as and forming 11 sunnyside road, coatbridge (title number lan 145297).
Outstanding
23 June 2004Delivered on: 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 271B bank street, coatbridge being the ground floor flatted dwellinghouse together with the whole rights pertaining thereto (title number lan 171309).
Outstanding
30 April 2004Delivered on: 7 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 sunnyside road, coatbridge LAN145138.
Outstanding
4 August 2003Delivered on: 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 183 bank street, coatbridge.
Outstanding
18 January 2005Delivered on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 183 bank street, coatbridge.
Outstanding
20 September 2004Delivered on: 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271D bank street, coatbridge.
Outstanding
21 October 2002Delivered on: 29 October 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

Filing History

5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 February 2020Appointment of Mr Harvinder Banga as a director on 12 February 2020 (2 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(5 pages)
22 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(5 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(5 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(5 pages)
31 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 November 2010Amended accounts made up to 31 August 2009 (7 pages)
11 November 2010Amended accounts made up to 31 August 2009 (7 pages)
11 October 2010Amended accounts made up to 31 August 2006 (5 pages)
11 October 2010Amended accounts made up to 31 August 2006 (5 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jasbir Kaur Banga on 18 August 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jasbir Kaur Banga on 18 August 2010 (2 pages)
13 September 2010Director's details changed for Avtar Singh Banga on 18 August 2010 (2 pages)
13 September 2010Director's details changed for Avtar Singh Banga on 18 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 September 2008Return made up to 19/08/08; no change of members (6 pages)
29 September 2008Return made up to 19/08/08; no change of members (6 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
5 February 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
7 September 2007Return made up to 19/08/07; no change of members (7 pages)
7 September 2007Return made up to 19/08/07; no change of members (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
7 September 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Ad 11/08/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
16 August 2005Ad 11/08/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
6 October 2004Partic of mort/charge * (3 pages)
6 October 2004Partic of mort/charge * (5 pages)
6 October 2004Partic of mort/charge * (3 pages)
6 October 2004Partic of mort/charge * (5 pages)
14 September 2004Partic of mort/charge * (5 pages)
14 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
6 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 August 2004Return made up to 19/08/04; full list of members (7 pages)
13 August 2004Return made up to 19/08/04; full list of members (7 pages)
14 July 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
10 November 2003Return made up to 19/08/03; full list of members (7 pages)
10 November 2003Return made up to 19/08/03; full list of members (7 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
21 August 2002Director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)