ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RNC Property Ltd

RNC Property Ltd is an active company incorporated on 20 April 2018 with the registered office located in Glasgow, City of Glasgow. RNC Property Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC594892
Private limited company
Scottish Company
Age
7 years
Incorporated 20 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (28 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
United Kingdom
Address changed on 20 Jun 2025 (2 months ago)
Previous address was Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • British • Lives in Scotland • Born in Apr 1978
Director • GP • British • Lives in Scotland • Born in Apr 1977
RNC Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RNC Property Group Limited
Stewart McLean Thomson and Risha Narendra Thomson are mutual people.
Active
RNC Redevelopments Limited
Stewart McLean Thomson is a mutual person.
Active
Stromberg Atlantic Limited
Stewart McLean Thomson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£19.67K
Increased by £17.44K (+785%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£471.51K
Decreased by £137.28K (-23%)
Total Liabilities
-£564.51K
Decreased by £110.01K (-16%)
Net Assets
-£93K
Decreased by £27.27K (+41%)
Debt Ratio (%)
120%
Increased by 8.93% (+8%)
Latest Activity
Confirmation Submitted
20 Days Ago on 25 Aug 2025
New Charge Registered
1 Month Ago on 1 Aug 2025
New Charge Registered
1 Month Ago on 29 Jul 2025
Charge Satisfied
2 Months Ago on 15 Jul 2025
Charge Satisfied
2 Months Ago on 15 Jul 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Charge Satisfied
3 Months Ago on 22 May 2025
Full Accounts Submitted
5 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 11 Mar 2025
New Charge Registered
1 Year Ago on 30 Aug 2024
Get Credit Report
Discover RNC Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 25 Aug 2025
Registration of charge SC5948920028, created on 1 August 2025
Submitted on 6 Aug 2025
Registration of charge SC5948920027, created on 29 July 2025
Submitted on 4 Aug 2025
Satisfaction of charge SC5948920010 in full
Submitted on 15 Jul 2025
Satisfaction of charge SC5948920021 in full
Submitted on 15 Jul 2025
Registered office address changed from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF United Kingdom to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 20 June 2025
Submitted on 20 Jun 2025
Satisfaction of charge SC5948920024 in full
Submitted on 22 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Apr 2025
Satisfaction of charge SC5948920004 in full
Submitted on 11 Mar 2025
Registration of charge SC5948920026, created on 30 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year