RUTLAND COURT INVESTMENTS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4JR
Company number SC303457
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of RUTLAND COURT INVESTMENTS LTD. are www.rutlandcourtinvestments.co.uk, and www.rutland-court-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutland Court Investments Ltd is a Private Limited Company. The company registration number is SC303457. Rutland Court Investments Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of Rutland Court Investments Ltd is 272 Bath Street Glasgow G2 4jr. . SHAH, Anjali Shahsi is a Director of the company. SHAH, Saroj Shashi is a Director of the company. Secretary CARMICHAEL, Robert George has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MIAH, Anwara Akhtar has been resigned. Director MIAH, Mohammed Ajman has been resigned. Director SHAH, Sureshchandra Karamshi has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHAH, Anjali Shahsi
Appointed Date: 27 October 2015
41 years old

Director
SHAH, Saroj Shashi
Appointed Date: 24 October 2014
81 years old

Resigned Directors

Secretary
CARMICHAEL, Robert George
Resigned: 31 May 2011
Appointed Date: 14 June 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Director
MIAH, Anwara Akhtar
Resigned: 24 October 2014
Appointed Date: 14 June 2006
65 years old

Director
MIAH, Mohammed Ajman
Resigned: 24 October 2014
Appointed Date: 14 June 2006
66 years old

Director
SHAH, Sureshchandra Karamshi
Resigned: 11 April 2016
Appointed Date: 24 October 2014
79 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Persons With Significant Control

Sarean Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUTLAND COURT INVESTMENTS LTD. Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

18 Apr 2016
Director's details changed for Mrs Saroj Shah on 11 April 2015
11 Apr 2016
Termination of appointment of Sureshchandra Karamshi Shah as a director on 11 April 2016
...
... and 45 more events
31 Jan 2007
New director appointed
15 Jun 2006
Secretary resigned
15 Jun 2006
Director resigned
15 Jun 2006
Director resigned
06 Jun 2006
Incorporation

RUTLAND COURT INVESTMENTS LTD. Charges

3 February 2015
Charge code SC30 3457 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The raj hotel, 364-366 essex road, london, title numbers…
5 January 2015
Charge code SC30 3457 0004
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
16 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 3 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 366 essex road, london LN133639.
16 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 3 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 364 essex road, london LN33442.
15 February 2007
Floating charge
Delivered: 21 February 2007
Status: Satisfied on 3 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…