Company NameR & J Syndicate Group (Glasgow) Limited (The)
Company StatusActive
Company NumberSC034890
CategoryPrivate Limited Company
Incorporation Date15 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Isabel Mary Maguire
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(54 years, 2 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address19 Stormont Park
Belfast
BT4 3GW
Northern Ireland
Director NameMrs Helene P T Holden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(54 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleWork Force Development Analyst
Country of ResidenceScotland
Correspondence AddressFalt 3/1 118 Brunswick Street Flat 3/1
118 Brunswick Street
Glasgow
Lanarkshire
G1 1TF
Scotland
Director NameMr Douglas Bell Barnes Howat
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(54 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Milton Court Milton
Dumbarton
G82 2UD
Scotland
Director NameJames Barnes Howat
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 1993)
RoleDraughtsman
Correspondence Address14 Milton Court
Milton
Dumbarton
Dunbartonshire
G82 2UD
Scotland
Director NameJames Strang Terrace Robertson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 04 July 2011)
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence AddressWesthill Golf Links Road Prenton
Birkenhead
Merseyside
L42 8LN
Director NameRobert Anderson Robertson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 1995)
RoleDesign Draughtsman
Correspondence Address26 Beechwood Court
Bearsden
Glasgow
Lanarkshire
G61 2RY
Scotland
Director NameHugh John Workman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Secretary NameHugh John Workman
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Director NameDavid William Dickson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
G2 6BG
Scotland
Secretary NameDavid William Dickson
StatusResigned
Appointed04 July 2011(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

4k at £1Rose Robertson
40.00%
Ordinary
2k at £1Audrey Workman
20.00%
Ordinary
2k at £1Donald Workman
20.00%
Ordinary
2k at £1Joyce Howat
20.00%
Ordinary

Financials

Year2014
Net Worth£1,383,980
Cash£64,590
Current Liabilities£10,214

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

31 August 1973Delivered on: 7 September 1973
Satisfied on: 13 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due.
Particulars: Whole assets.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
14 September 2022Registered office address changed from Tay House Spaces, 300 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 14 September 2022 (1 page)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
24 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
3 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
11 December 2020Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Tay House Spaces, 300 Bath Street Glasgow G2 4JR on 11 December 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 January 2018Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 23 January 2018 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(6 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(6 pages)
6 August 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 16 Fitzroy Place Glasgow G3 7RW on 6 August 2014 (1 page)
4 July 2014Appointment of Mr Douglas Bell Barnes Howat as a director (2 pages)
4 July 2014Appointment of Mr Douglas Bell Barnes Howat as a director (2 pages)
26 June 2014Appointment of Ms Isabel Mary Maguire as a director (2 pages)
26 June 2014Appointment of Mrs Helene P T Holden as a director (2 pages)
26 June 2014Termination of appointment of David Dickson as a director (1 page)
26 June 2014Registered office address changed from C/O Dicksons 19 Waterloo Street Glasgow Uk G2 6BG on 26 June 2014 (1 page)
26 June 2014Termination of appointment of David Dickson as a director (1 page)
26 June 2014Appointment of Ms Isabel Mary Maguire as a director (2 pages)
26 June 2014Appointment of Mrs Helene P T Holden as a director (2 pages)
26 June 2014Termination of appointment of David Dickson as a secretary (1 page)
26 June 2014Registered office address changed from C/O Dicksons 19 Waterloo Street Glasgow Uk G2 6BG on 26 June 2014 (1 page)
26 June 2014Termination of appointment of David Dickson as a secretary (1 page)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 November 2011Appointment of David William Dickson as a director (2 pages)
2 November 2011Appointment of David William Dickson as a director (2 pages)
1 November 2011Appointment of David William Dickson as a secretary (1 page)
1 November 2011Termination of appointment of James Robertson as a director (1 page)
1 November 2011Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page)
1 November 2011Termination of appointment of James Robertson as a director (1 page)
1 November 2011Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 1 November 2011 (1 page)
1 November 2011Appointment of David William Dickson as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Hugh Workman as a director (1 page)
25 March 2011Termination of appointment of Hugh Workman as a director (1 page)
25 March 2011Termination of appointment of Hugh Workman as a secretary (1 page)
25 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 March 2011Termination of appointment of Hugh Workman as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages)
28 January 2010Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages)
28 January 2010Director's details changed for James Strang Terrace Robertson on 2 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 June 2002Dec mort/charge * (5 pages)
13 June 2002Dec mort/charge * (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (10 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (10 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (12 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (12 pages)
24 September 1997Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page)
24 September 1997Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page)
23 January 1997Return made up to 31/12/96; no change of members (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 July 1996Full accounts made up to 31 January 1996 (7 pages)
5 July 1996Full accounts made up to 31 January 1996 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (14 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (14 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
15 February 1960Incorporation (6 pages)
15 February 1960Incorporation (6 pages)