Rr Three Ventures Limited (number SC661245) is a private limited company founded on 2020-05-14 originating in Scotland. The enterprise is located at 61 Hydepark Street, Glasgow G3 8BW. Changed on 2021-04-26, the previous name the enterprise utilized was Manifest Ventures Limited. Rr Three Ventures Limited is operating under Standard Industrial Classification: 68100 which means "buying and selling of own real estate".
Company details
Name
Rr Three Ventures Limited
Number
SC661245
Date of Incorporation:
Thu, 14th May 2020
End of financial year:
31 May
Address:
61 Hydepark Street, Glasgow, G3 8BW
SIC code:
68100 - Buying and selling of own real estate
Moving to the 3 directors that can be found in the business, we can name: Sheraz R. (in the company from 14 May 2020), Tarak R. (appointment date: 14 May 2020), Haris R. (appointed on 14 May 2020). The Companies House indexes 1 person of significant control - Zesta Ventures Limited, a business which can be reached at Chambers Road. The corporate PSC has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-05-31
2022-05-31
Current Assets
10,000
95,104
Fixed Assets
-
3,669,106
Total Assets Less Current Liabilities
10,000
2,136,243
People with significant control
Zesta Ventures Limited
14 May 2020 - 14 May 2020
Address
Nerine Chambers Road, Tortola, Virgin Islands, British
Legal authority
British Virgin Islands
Legal form
Limited Company
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Download filing
(MR01) Registration of charge SC6612450002, created on 2023-07-10
filed on: 10th, July 2023
| mortgage
Free Download
(31 pages)
Download filing
(MR01) Registration of charge SC6612450002, created on 2023-07-10
filed on: 10th, July 2023
| mortgage
Free Download
(31 pages)
(CS01) Confirmation statement with no updates 2023-05-13
filed on: 15th, May 2023
| confirmation statement
Free Download
(3 pages)
(CH01) On 2022-10-07 director's details were changed
filed on: 10th, January 2023
| officers
Free Download
(2 pages)
(CH01) On 2022-10-13 director's details were changed
filed on: 10th, January 2023
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2022-05-13
filed on: 16th, May 2022
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 8th, February 2022
| accounts
Free Download
(4 pages)
(MR01) Registration of charge SC6612450001, created on 2021-07-05
filed on: 9th, July 2021
| mortgage
Free Download
(46 pages)
(CS01) Confirmation statement with no updates 2021-05-13
filed on: 11th, June 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-26
filed on: 26th, April 2021
| resolution
Free Download
(3 pages)
(PSC07) Cessation of a person with significant control 2020-05-14
filed on: 22nd, February 2021
| persons with significant control
Free Download
(1 page)
(PSC02) Notification of a person with significant control 2020-05-14
filed on: 19th, November 2020
| persons with significant control
Free Download
(1 page)
(AD01) Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 61 Hydepark Street Glasgow G3 8BW on 2020-05-22
filed on: 22nd, May 2020
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 14th, May 2020
| incorporation