Founded in 2015, Ril Property, classified under reg no. SC521129 is an active company. Currently registered at C/o Consilium Chartered Accountants G2 2LB, Glasgow the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.
The firm has 2 directors, namely Zoe L., Ramesh L.. Of them, Ramesh L. has been with the company the longest, being appointed on 25 November 2015 and Zoe L. has been with the company for the least time - from 11 February 2019. As of 30 April 2024, our data shows no information about any ex officers on these positions.
Office Address | C/o Consilium Chartered Accountants |
Office Address2 | 169 West George Street |
Town | Glasgow |
Post code | G2 2LB |
Country of origin | United Kingdom |
Registration Number | SC521129 |
Date of Incorporation | Wed, 25th Nov 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (90 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 13th Dec 2023 (2023-12-13) |
Last confirmation statement dated | Tue, 29th Nov 2022 |
The register of PSCs who own or control the company consists of 2 names. As we researched, there is Iza Holding Company Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited comanpany", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ramesh L. This PSC has significiant influence or control over the company,.
Iza Holding Company Limited
169 West George Street, Glasgow, G2 2LB, Scotland
Legal authority | Companies Act 2006 |
Legal form | Limited Comanpany |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc621189 |
Notified on | 12 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ramesh L.
Notified on | 6 April 2016 |
Ceased on | 12 September 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 6 782 | ||||||
Balance Sheet | |||||||
Current Assets | 5 902 | 4 297 | 6 372 | 6 915 | 21 008 | 8 552 | |
Net Assets Liabilities | 40 114 | 50 099 | 70 070 | ||||
Tangible Fixed Assets | 268 233 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 100 | ||||||
Profit Loss Account Reserve | 6 682 | ||||||
Shareholder Funds | 6 782 | ||||||
Other | |||||||
Creditors | 261 451 | 240 000 | 227 938 | 218 843 | 650 106 | 643 363 | 617 040 |
Fixed Assets | 268 233 | 252 894 | 253 095 | 252 585 | 693 290 | 692 425 | 694 420 |
Net Current Assets Liabilities | -261 451 | -234 098 | -223 641 | -212 471 | -643 191 | -622 355 | |
Total Assets Less Current Liabilities | 6 782 | 18 796 | 29 454 | 40 114 | 50 099 | 70 070 | |
Creditors Due Within One Year | 261 451 | ||||||
Number Shares Allotted | 100 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 100 | ||||||
Tangible Fixed Assets Additions | 270 282 | ||||||
Tangible Fixed Assets Cost Or Valuation | 270 282 | ||||||
Tangible Fixed Assets Depreciation | 2 049 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 2 049 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/11/29 filed on: 30th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy