ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RR Glasgow Ii Limited

RR Glasgow Ii Limited is an active company incorporated on 21 October 2015 with the registered office located in London, Greater London. RR Glasgow Ii Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09834512
Private limited company
Age
9 years
Incorporated 21 October 2015
Size
Unreported
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Ferguson House
15 Marylebone Road
London
NW1 5JD
England
Address changed on 23 Oct 2024 (10 months ago)
Previous address was 10 Cork Street London W1S 3LW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Scotland • Born in Nov 1972
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in Scotland • Born in Aug 1967
Regional Reit Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dordassa Limited
Derek McDonald, Mr Adam Dickinson, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
RR Sea Strand Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
RR Sea Hanover St. Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
RR Sea Dundee Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
RR Sea St. Helens Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
Sugarbird Solarco (UK) Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
Esr Europe Lspim Limited
Derek McDonald and Alistair James Neil Hewitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£5.69M
Increased by £3.79M (+199%)
Employees
Unreported
Same as previous period
Total Assets
£78.17M
Increased by £5.15M (+7%)
Total Liabilities
-£14.78M
Same as previous period
Net Assets
£63.39M
Increased by £5.15M (+9%)
Debt Ratio (%)
19%
Decreased by 1.33% (-7%)
Latest Activity
Mr Alistair James Neil Hewitt Appointed
8 Months Ago on 31 Dec 2024
Derek Mcdonald Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Small Accounts Submitted
11 Months Ago on 17 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Mr Adam Dickinson Appointed
1 Year 7 Months Ago on 12 Jan 2024
Mr Derek Mcdonald Appointed
1 Year 7 Months Ago on 12 Jan 2024
Martin James Mckay Resigned
1 Year 7 Months Ago on 12 Jan 2024
Mr Derek Mcdonald Details Changed
1 Year 7 Months Ago on 12 Jan 2024
Get Credit Report
Discover RR Glasgow Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Derek Mcdonald as a director on 31 December 2024
Submitted on 14 Jan 2025
Appointment of Mr Alistair James Neil Hewitt as a director on 31 December 2024
Submitted on 14 Jan 2025
Confirmation statement made on 20 October 2024 with updates
Submitted on 31 Oct 2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 23 October 2024
Submitted on 23 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 17 Sep 2024
Registered office address changed from 14 Cork Street London W1S 3LW United Kingdom to 10 Cork Street London W1S 3LW on 6 February 2024
Submitted on 6 Feb 2024
Certificate of change of name
Submitted on 22 Jan 2024
Appointment of Mr Adam Dickinson as a director on 12 January 2024
Submitted on 19 Jan 2024
Termination of appointment of Damon Phillip Barber as a director on 12 January 2024
Submitted on 15 Jan 2024
Registered office address changed from 15 Marylebone Road London NW1 5JD England to 14 Cork Street London W1S 3LW on 15 January 2024
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year