You are here: bizstats.co.uk > a-z index > R list > R list

R & R Investments Limited AYR


R & R Investments started in year 1992 as Private Limited Company with registration number SC139088. The R & R Investments company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ayr at 1st Floor 6 Forbes Drive. Postal code: KA8 9FG.

The company has 3 directors, namely Colin R., Megan C. and Gavin R.. Of them, Gavin R. has been with the company the longest, being appointed on 29 June 1992 and Colin R. has been with the company for the least time - from 27 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne R. who worked with the the company until 2 February 2024.

R & R Investments Limited Address / Contact

Office Address 1st Floor 6 Forbes Drive
Office Address2 Heathfield Industrial Estate
Town Ayr
Post code KA8 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139088
Date of Incorporation Mon, 29th Jun 1992
Industry Development of building projects
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Colin R.

Position: Director

Appointed: 27 March 2024

Megan C.

Position: Director

Appointed: 09 February 2024

Gavin R.

Position: Director

Appointed: 29 June 1992

Andrew R.

Position: Director

Appointed: 18 August 2015

Resigned: 31 January 2024

Gordon T.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2005

Robert P.

Position: Director

Appointed: 22 April 1994

Resigned: 05 May 1994

Stephen G.

Position: Director

Appointed: 21 March 1994

Resigned: 30 June 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1992

Resigned: 29 June 1992

Anne R.

Position: Secretary

Appointed: 29 June 1992

Resigned: 02 February 2024

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 1992

Resigned: 29 June 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Gavin R. This PSC and has 50,01-75% shares.

Gavin R.

Notified on 1 July 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand49 387143 142220 466312 311251 382523 88295 26648 652
Current Assets1 834 2572 099 1233 313 7264 045 3734 296 9953 347 3513 158 9783 445 171
Debtors1 784 8701 955 9813 093 2603 733 0624 045 6132 823 4693 063 7123 396 519
Net Assets Liabilities13 112 40513 909 72814 684 21215 329 19716 062 42616 493 48217 214 09317 821 283
Other Debtors     1 8891 555 
Property Plant Equipment606 127733 2463 411320 961203 45990 047  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1372 2743 41110 55138 81620 370
Additions Other Than Through Business Combinations Investment Property Fair Value Model 67 402   202 433  
Average Number Employees During Period 265671010
Bank Borrowings Overdrafts1 364 6091 279 0851 191 3001 102 6061 010 813954 883846 561110 334
Creditors8 218 1597 976 2827 946 5747 926 6227 695 4186 542 1286 102 7286 008 166
Deferred Tax Asset Debtors1 5961 243      
Disposals Investment Property Fair Value Model 93 363 963 652419 654539 650  
Disposals Property Plant Equipment  1 074 742 245 399202 433  
Finance Lease Liabilities Present Value Total     14 58317 50017 056
Fixed Assets21 316 32721 716 39421 442 43021 284 87621 416 40621 265 04521 973 85022 720 713
Increase Decrease In Property Plant Equipment     96 050 40 535
Increase From Depreciation Charge For Year Property Plant Equipment  1 1371 1371 1377 140 40 130
Investment Property11 713 65211 687 69111 687 69110 724 03910 304 3859 967 1689 967 1689 967 168
Investment Property Fair Value Model11 713 65211 687 69111 687 69110 724 03910 304 3859 967 1689 967 168 
Investments Fixed Assets8 996 5489 295 4579 751 32810 239 87610 908 56211 207 83011 904 07512 650 533
Net Current Assets Liabilities14 237169 6161 188 5901 970 9432 341 4381 770 5651 342 9711 108 736
Other Creditors5 238 6675 238 6675 238 6675 238 6675 238 6675 238 6675 238 6671 534 188
Other Taxation Social Security Payable275 817258 514277 922328 383318 207380 093555 100280 438
Prepayments Accrued Income1 535 11 1281 282    
Property Plant Equipment Gross Cost606 127733 2464 548323 235206 870100 598141 42381 360
Provisions For Liabilities Balance Sheet Subtotal  234     
Total Additions Including From Business Combinations Property Plant Equipment 127 119346 044318 687129 03496 161 40 535
Total Assets Less Current Liabilities21 330 56421 886 01022 631 02023 255 81923 757 84423 035 61023 316 82123 829 449
Trade Creditors Trade Payables6 65066 66711 5172 25527 5241 94476423 496
Trade Debtors Trade Receivables 312116 82345 00016 93961 87553 55059 368

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (12 pages)

Company search