Company NameG7 Rsk Ltd
DirectorTanu Sandhu
Company StatusActive
Company NumberSC525834
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Tanu Sandhu
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleSkeletal Therapist
Country of ResidenceScotland
Correspondence AddressNew Alderston House C/O Kelly Tax Services Limited
3 Dove Wynd
Bellshill
ML4 3FB
Scotland
Director NameMiss Amerjit Singh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address74 Arkleston Road
Paisley
PA1 3TR
Scotland
Director NameMr Narinderpal Sundhar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address74 Arkleston Road
Paisley
PA1 3TR
Scotland

Location

Registered AddressNew Alderston House C/O Kelly Tax Services Limited
3 Dove Wynd
Bellshill
ML4 3FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

11 November 2016Delivered on: 29 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 4 netherdale kirkvale, newton mearns REN12179.
Outstanding

Filing History

9 February 2024Registered office address changed from 5 Sherbrooke Gardens Glasgow G41 4HU Scotland to New Alderston House C/O Kelly Tax Services Limited 3 Dove Wynd Bellshill ML4 3FB on 9 February 2024 (1 page)
6 February 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
22 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
26 June 2023Director's details changed for Miss Tanu Sandhu on 26 June 2023 (2 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
22 October 2021Registered office address changed from 25 Dalziel Drive Glasgow G41 4JA Scotland to 5 Sherbrooke Gardens Glasgow G41 4HU on 22 October 2021 (1 page)
7 July 2021Second filing of Confirmation Statement dated 21 January 2017 (9 pages)
7 July 2021Second filing of Confirmation Statement dated 4 November 2016 (9 pages)
7 July 2021Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
(4 pages)
6 July 2021Satisfaction of charge SC5258340001 in full (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
3 September 2018Director's details changed for Miss Tanu Sandhu on 11 July 2018 (2 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
23 February 2017Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page)
23 February 2017Registered office address changed from 74 Arkleston Road Paisley PA1 3TR Scotland to 25 Dalziel Drive Glasgow G41 4JA on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 74 Arkleston Road Paisley PA1 3TR Scotland to 25 Dalziel Drive Glasgow G41 4JA on 23 February 2017 (1 page)
23 February 2017Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page)
21 January 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/07/2021
(4 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
29 November 2016Registration of charge SC5258340001, created on 11 November 2016 (7 pages)
29 November 2016Registration of charge SC5258340001, created on 11 November 2016 (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/07/2021
(5 pages)
25 August 2016Termination of appointment of Narinderpal Sundhar as a director on 3 February 2016 (1 page)
25 August 2016Termination of appointment of Narinderpal Sundhar as a director on 3 February 2016 (1 page)
24 August 2016Appointment of Miss Tanu Sandhu as a director on 3 February 2016 (2 pages)
24 August 2016Appointment of Miss Tanu Sandhu as a director on 3 February 2016 (2 pages)
23 August 2016Termination of appointment of Amerjit Singh as a director on 3 February 2016 (1 page)
23 August 2016Termination of appointment of Amerjit Singh as a director on 3 February 2016 (1 page)
19 August 2016Appointment of Miss Amerjit Singh as a director on 3 February 2016 (2 pages)
19 August 2016Appointment of Miss Amerjit Singh as a director on 3 February 2016 (2 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1,000
(24 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1,000
(24 pages)