Company NameRah Developments Ltd
DirectorRobbin Archibald Hamilton
Company StatusActive - Proposal to Strike off
Company NumberSC471325
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Robbin Archibald Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebank 18 Fairfield Place
Bothwell
Lanarkshire
G71 8RP
Scotland

Location

Registered AddressC/O Kpp Chartered Accountants Unit 3, Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2021 (3 years ago)
Next Return Due17 March 2022 (overdue)

Charges

9 February 2017Delivered on: 15 February 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Plot 42, 43 and 44 breichwater place, fauldhouse. WLN51341.
Outstanding
31 January 2017Delivered on: 8 February 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding

Filing History

27 August 2020Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP on 27 August 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 February 2017Registration of charge SC4713250002, created on 9 February 2017 (6 pages)
15 February 2017Registration of charge SC4713250002, created on 9 February 2017 (6 pages)
8 February 2017Registration of charge SC4713250001, created on 31 January 2017 (10 pages)
8 February 2017Registration of charge SC4713250001, created on 31 January 2017 (10 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)