R COMMERCIAL LIMITED

Active Glasgow

Take-away food shops and mobile food stands

1 employees website.com
Take-away food shops and mobile food standsManagement of real estate on a fee or contract basis
R

R COMMERCIAL LIMITED

Take-away food shops and mobile food stands

Founded 1 May 2018 Active Glasgow, Scotland 1 employees website.com
Take-away food shops and mobile food standsManagement of real estate on a fee or contract basis

Previous Company Names

REGENT COMMERCIAL LIMITED 1 May 2018 — 3 Nov 2025
Accounts Submitted 13 Jun 2025 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 9 Dec 2025 Next due 23 Dec 2026 7 months remaining
Net assets £13K £0 2024 year on year
Total assets £73K £0 2024 year on year
Total Liabilities £60K £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Ballantyne & Co, 60 St. Enoch Square Glasgow G1 4AG Scotland

Full company profile for R COMMERCIAL LIMITED (SC595909), an active company based in Glasgow, Scotland. Incorporated 1 May 2018. Take-away food shops and mobile food stands. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

£12.67k

Total Liabilities

£60.28k

Turnover

N/A

Employees

1

Debt Ratio

83%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Jay Singh DhamiDirectorScottishScotland431 May 2018Active
Mclaughlan, Stephen MarkDirectorBritishScotland3010 Nov 2025Active

Shareholders

Shareholders (2)

Stephen Mark Mclaughlan
100.0%
100
Jay Singh Dhami
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Stephen Mark Mclaughlan

British

Active
Notified 10 Nov 2025
Residence Scotland
DOB August 1995
Nature of Control
  • Significant Influence Or Control

Jay Singh Dhami

Scottish

Active
Notified 1 May 2018
Residence Scotland
DOB December 1982
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
7 Jan 2026ResolutionResolutions
9 Dec 2025OfficersTermination of Jay Singh Dhami as director on 10 Nov 2025
9 Dec 2025Persons With Significant ControlStephen Mark Mclaughlan notified as a person with significant control
9 Dec 2025Confirmation StatementConfirmation statement made on 9 Dec 2025 with updates
7 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jan 2026 Resolution

Resolutions

9 Dec 2025 Officers

Termination of Jay Singh Dhami as director on 10 Nov 2025

9 Dec 2025 Persons With Significant Control

Stephen Mark Mclaughlan notified as a person with significant control

9 Dec 2025 Confirmation Statement

Confirmation statement made on 9 Dec 2025 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 7 Jan 2026

Resolutions

4 months ago on 7 Jan 2026

Termination of Jay Singh Dhami as director on 10 Nov 2025

5 months ago on 9 Dec 2025

Stephen Mark Mclaughlan notified as a person with significant control

5 months ago on 9 Dec 2025

Confirmation statement made on 9 Dec 2025 with updates

5 months ago on 9 Dec 2025