Company NameRR Glasgow Ii Limited
DirectorsDerek McDonald and Adam Dickinson
Company StatusActive
Company Number09834512
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Previous NameTosca Glasgow Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cork Street
London
W1S 3LW
Director NameMr Adam Dickinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cork Street
London
W1S 3LW
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 Long Acre
London
WC2E 9RA
Director NameParesh Shah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 90 Long Acre
London
WC2E 9RA
Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameMr Damon Phillip Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 90 Long Acre
London
WC2E 9RA

Location

Registered Address10 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

6 November 2015Delivered on: 9 November 2015
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

6 February 2024Registered office address changed from 14 Cork Street London W1S 3LW United Kingdom to 10 Cork Street London W1S 3LW on 6 February 2024 (1 page)
22 January 2024Company name changed tosca glasgow ii LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
(3 pages)
19 January 2024Appointment of Mr Adam Dickinson as a director on 12 January 2024 (2 pages)
15 January 2024Appointment of Mr Derek Mcdonald as a director on 12 January 2024 (2 pages)
15 January 2024Director's details changed for Mr Derek Mcdonald on 12 January 2024 (2 pages)
15 January 2024Termination of appointment of Martin James Mckay as a director on 12 January 2024 (1 page)
15 January 2024Termination of appointment of Damon Phillip Barber as a director on 12 January 2024 (1 page)
15 January 2024Registered office address changed from 15 Marylebone Road London NW1 5JD England to 14 Cork Street London W1S 3LW on 15 January 2024 (1 page)
14 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
2 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
14 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
14 December 2020Registered office address changed from 7th Floor, 90 Long Acre London WC2E 9RA England to 15 Marylebone Road London NW1 5JD on 14 December 2020 (1 page)
28 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 January 2018Resolutions
  • RES13 ‐ The mendment and restatement agreement 20/02/2017
(3 pages)
3 January 2018Memorandum and Articles of Association (9 pages)
29 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 August 2017Second filing for the appointment of Damon Phillip Barber as a director (6 pages)
31 August 2017Second filing for the appointment of Damon Phillip Barber as a director (6 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 April 2017Appointment of Mr Damon Phillip Barber as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017
(3 pages)
18 April 2017Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page)
18 April 2017Appointment of Mr Damon Phillip Barber as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017
(3 pages)
18 April 2017Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 3.00
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 3.00
(4 pages)
16 November 2015Appointment of Martin James Mckay as a director on 26 October 2015 (3 pages)
16 November 2015Appointment of Martin James Mckay as a director on 26 October 2015 (3 pages)
11 November 2015Appointment of Paresh Shah as a director on 26 October 2015 (3 pages)
11 November 2015Termination of appointment of Bibi Rahima Ally as a director on 26 October 2015 (2 pages)
11 November 2015Appointment of Paresh Shah as a director on 26 October 2015 (3 pages)
11 November 2015Termination of appointment of Bibi Rahima Ally as a director on 26 October 2015 (2 pages)
9 November 2015Registration of charge 098345120001, created on 6 November 2015 (36 pages)
9 November 2015Registration of charge 098345120001, created on 6 November 2015 (36 pages)
26 October 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor, 90 Long Acre London WC2E 9RA on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor, 90 Long Acre London WC2E 9RA on 26 October 2015 (1 page)
21 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(16 pages)
21 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(16 pages)