RAV'S PROPERTIES LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G71 6DA

Company number SC235602
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 2 ALPINE GROVE, UDDINGSTON, G71 6DA
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 forty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-22 GBP 100 . The most likely internet sites of RAV'S PROPERTIES LIMITED are www.ravsproperties.co.uk, and www.rav-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Rav S Properties Limited is a Private Limited Company. The company registration number is SC235602. Rav S Properties Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Rav S Properties Limited is 2 Alpine Grove Uddingston G71 6da. The company`s financial liabilities are £269.12k. It is £7.16k against last year. The cash in hand is £29.9k. It is £3.02k against last year. . BANGA, Avtar Singh is a Secretary of the company. BANGA, Avtar Singh is a Director of the company. BANGA, Jasbir Kaur is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rav's properties Key Finiance

LIABILITIES £269.12k
+2%
CASH £29.9k
+11%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BANGA, Avtar Singh
Appointed Date: 19 August 2002

Director
BANGA, Avtar Singh
Appointed Date: 19 August 2002
73 years old

Director
BANGA, Jasbir Kaur
Appointed Date: 19 August 2002
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Avtar Singh Banga
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAV'S PROPERTIES LIMITED Events

24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
14 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100

...
... and 38 more events
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
21 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
New director appointed
19 Aug 2002
Incorporation

RAV'S PROPERTIES LIMITED Charges

18 January 2005
Standard security
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 183 bank street, coatbridge.
20 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271D bank street, coatbridge.
17 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271C bank street, coatbridge.
30 August 2004
Standard security
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271F bank street, coatbridge.
30 August 2004
Standard security
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271A bank street, coatbridge.
30 August 2004
Standard security
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271E bank street, coatbridge.
23 June 2004
Standard security
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold subjects known as and forming 11 sunnyside…
23 June 2004
Standard security
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 271B bank street…
30 April 2004
Standard security
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 sunnyside road, coatbridge LAN145138.
4 August 2003
Standard security
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 183 bank street, coatbridge.
21 October 2002
Bond & floating charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

RAVS CONSULTING LTD RAVS IT SOLUTIONS LIMITED RAVSAN LTD RAVSOLUTIONS LIMITED RAVSON LP RAVSPEED LTD RAVSTAR LIMITED