ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R R S G Properties Ltd

R R S G Properties Ltd is an active company incorporated on 26 November 2009 with the registered office located in Edinburgh, City of Edinburgh. R R S G Properties Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC369235
Private limited company
Scottish Company
Age
15 years
Incorporated 26 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
12 Hope Street
Edinburgh
EH2 4DB
Scotland
Address changed on 22 May 2025 (3 months ago)
Previous address was 163 Bath Street Glasgow G2 4SQ Scotland
Telephone
01252266267
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Barrister • British,american • Lives in England • Born in Nov 1983
Director • Property Rental/Consultant • British • Lives in Scotland • Born in Mar 1976
Mr Ryan Singh Kohli
PSC • British,American • Lives in England • Born in Nov 1983
Mr Raymond Singh Kohli
PSC • British • Lives in Scotland • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSSS Properties Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited and Raymond Singh Kohli are mutual people.
Active
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Redpro Residential Limited
Ryan Singh Kohli-Gordon is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.81K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£4.68M
Decreased by £236.82K (-5%)
Total Liabilities
-£4.24M
Decreased by £224.21K (-5%)
Net Assets
£446.18K
Decreased by £12.6K (-3%)
Debt Ratio (%)
90%
Decreased by 0.2% (-0%)
Latest Activity
Micro Accounts Submitted
19 Days Ago on 20 Aug 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 12 May 2023
Inspection Address Changed
2 Years 4 Months Ago on 12 May 2023
Davidson Chalmers Stewart (Secretarial Services) Limited Appointed
2 Years 4 Months Ago on 10 May 2023
Raymond Singh Kohli Resigned
2 Years 4 Months Ago on 10 May 2023
Get Credit Report
Discover R R S G Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 12 Hope Street Edinburgh EH2 4DB on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 26 November 2023 with updates
Submitted on 1 Dec 2023
Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB
Submitted on 12 May 2023
Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB
Submitted on 12 May 2023
Termination of appointment of Raymond Singh Kohli as a secretary on 10 May 2023
Submitted on 12 May 2023
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 10 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year