Company NameReal Renting Ltd.
Company StatusDissolved
Company NumberSC285978
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,761
Cash£559
Current Liabilities£24,681

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

17 February 2006Delivered on: 28 February 2006
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 the westmost house on the ground floor of the tenement 13 crossflat crescent, paisley ren 50481.
Outstanding
14 February 2006Delivered on: 17 February 2006
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 the eastmost house on the first floor above the ground floor of the tenement 4 sandholes street, paisley ren 68296.
Outstanding
19 December 2005Delivered on: 23 December 2005
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 flat g/2, block b, 119 neilston road, paisley (title number ren 61758).
Outstanding
7 September 2005Delivered on: 15 September 2005
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 the eastmost house on the first floor of the ground floor of the tenement 5 main road, paisley REN33388.
Outstanding
22 August 2005Delivered on: 25 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost upper floor house at 25 netherhill crescent, paisley REN51001.
Outstanding
4 August 2005Delivered on: 10 August 2005
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 the rightmost flat on the ground floor of the tenement 15 neilston road, paisley (title number REN52538).
Outstanding
20 June 2005Delivered on: 29 June 2005
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

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
22 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Secretary's details changed for Mr Colin George Barral on 30 June 2012 (1 page)
2 July 2013Director's details changed for Mr Sanjeev Singh Panesar on 30 June 2012 (2 pages)
2 July 2013Director's details changed for Mr Sanjeev Singh Panesar on 30 June 2012 (2 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Secretary's details changed for Mr Colin George Barral on 30 June 2012 (1 page)
28 March 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 28 March 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 5 January 2012 (1 page)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 09/06/09; full list of members (3 pages)
21 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Return made up to 09/06/06; full list of members (2 pages)
16 June 2006Return made up to 09/06/06; full list of members (2 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
29 June 2005Partic of mort/charge * (3 pages)
29 June 2005Partic of mort/charge * (3 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (16 pages)
9 June 2005Incorporation (16 pages)