Company NameRNG Global Limited
Company StatusDissolved
Company NumberSC408400
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tapeshwar Singh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2011(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Gurucharan Singh Sidhu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Kingsheath Avenue
Rutherglen
Glasgow
G73 2DB
Scotland
Director NameMr Tapeshwar Singh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Newhouse Road
Glasgow
G42 0EB
Scotland
Director NameMr Paramjit Singh Nanda
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2011(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA3/32 Second Floor
Janakpuri
New Delhi
110058

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Tapeshwar Singh Nanda
100.00%
Ordinary

Financials

Year2014
Net Worth£58,099
Cash£17,122
Current Liabilities£170,973

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Final account prior to dissolution in a winding-up by the court (12 pages)
31 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
25 July 2019Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 133 Finnieston Street Glasgow G3 8HB on 25 July 2019 (2 pages)
6 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Registered office address changed from 35-37 Edison Street Hillington Park Glasgow G52 4JW to Javid House 115 Bath Street Glasgow G2 2SZ on 26 April 2018 (1 page)
2 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 30,000
(3 pages)
24 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 30,000
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000
(3 pages)
11 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 30,000
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 36 Newhouse Road Glasgow G42 0EB to 35-37 Edison Street Hillington Park Glasgow G52 4JW on 2 September 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000
(3 pages)
26 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,000
(3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Paramjit Nanda as a director (1 page)
30 October 2012Termination of appointment of Paramjit Nanda as a director (1 page)
20 September 2012Termination of appointment of Gurucharan Sidhu as a director (1 page)
20 September 2012Termination of appointment of Gurucharan Sidhu as a director (1 page)
19 December 2011Appointment of Mr Paramjit Singh Nanda as a director (2 pages)
19 December 2011Appointment of Mr Paramjit Singh Nanda as a director (2 pages)
24 October 2011Termination of appointment of Tapeshwar Singh as a director (1 page)
24 October 2011Termination of appointment of Tapeshwar Singh as a director (1 page)
24 October 2011Appointment of Mr Tapeshwar Singh as a director (2 pages)
24 October 2011Appointment of Mr Tapeshwar Singh as a director (2 pages)
11 October 2011Director's details changed for Mr Tapeshwar Singh Nanda on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Tapeshwar Singh Nanda on 11 October 2011 (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)