RLS PROPERTIES LIMITED
HEATHFIELD

Hellopages » South Ayrshire » South Ayrshire » KA8 9RX

Company number SC269233
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address C/O EUROVANS, 7 WHITFIELD DRIVE, HEATHFIELD, AYR, KA8 9RX
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Amended total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 200 . The most likely internet sites of RLS PROPERTIES LIMITED are www.rlsproperties.co.uk, and www.rls-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Rls Properties Limited is a Private Limited Company. The company registration number is SC269233. Rls Properties Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Rls Properties Limited is C O Eurovans 7 Whitfield Drive Heathfield Ayr Ka8 9rx. . SINGH, Robin Rajkumar is a Secretary of the company. SINGH, Linda is a Director of the company. SINGH, Robin Rajkumar is a Director of the company. Nominee Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Robin Rajkumar
Appointed Date: 10 July 2006

Director
SINGH, Linda
Appointed Date: 16 August 2004
59 years old

Director
SINGH, Robin Rajkumar
Appointed Date: 14 June 2004
58 years old

Resigned Directors

Nominee Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 10 July 2006
Appointed Date: 14 June 2004

RLS PROPERTIES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Amended total exemption small company accounts made up to 30 June 2015
02 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200

...
... and 28 more events
11 Jul 2005
Return made up to 14/06/05; full list of members
21 Oct 2004
Partic of mort/charge *
03 Sep 2004
Ad 16/08/04--------- £ si 100@1=100 £ ic 100/200
03 Sep 2004
New director appointed
14 Jun 2004
Incorporation

RLS PROPERTIES LIMITED Charges

4 September 2006
Standard security
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 whitfield drive, heathfield industrial estate, ayr…
2 June 2006
Bond & floating charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 October 2004
Standard security
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Rajkumar Singh and Another
Description: Plot 5 whitfield drive, heathfield industrial estate, ayr.