Company NameRLS Properties Limited
DirectorsRobin Rajkumar Singh and Linda Singh
Company StatusActive
Company NumberSC269233
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robin Rajkumar Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
Director NameMrs Linda Singh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(2 months after company formation)
Appointment Duration19 years, 8 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameMr Robin Rajkumar Singh
NationalityBritish
StatusCurrent
Appointed10 July 2006(2 years after company formation)
Appointment Duration17 years, 9 months
RoleFinance Broker
Country of ResidenceScotland
Correspondence Address7 Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.commercialsense.co.uk
Telephone01292 270370
Telephone regionAyr

Location

Registered AddressC/O Eurovans
7 Whitfield Drive
Heathfield
Ayr
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Financials

Year2013
Net Worth£102,690
Cash£7,850
Current Liabilities£114,904

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

4 September 2006Delivered on: 6 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 whitfield drive, heathfield industrial estate, ayr AYR5880.
Outstanding
2 June 2006Delivered on: 8 June 2006
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
18 October 2004Delivered on: 21 October 2004
Persons entitled: Rajkumar Singh and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5 whitfield drive, heathfield industrial estate, ayr.
Outstanding

Filing History

25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 February 2018Notification of Robin Rajkumar Singh as a person with significant control on 23 February 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 August 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
17 August 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200
(6 pages)
2 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Director's details changed for Linda Singh on 1 June 2012 (2 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Robin Rajkumar Singh on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Robin Rajkumar Singh on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Robin Rajkumar Singh on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Linda Singh on 1 June 2012 (2 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Linda Singh on 1 June 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 14/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 14/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 September 2006Alterations to a floating charge (5 pages)
8 September 2006Alterations to a floating charge (5 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Return made up to 14/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Ad 16/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 September 2004Ad 16/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 June 2004Incorporation (12 pages)
14 June 2004Incorporation (12 pages)