Company NameR.W.G. Securities Limited
DirectorsCarmel Silver and Edward David Talbot
Company StatusActive
Company NumberSC040639
CategoryPrivate Limited Company
Incorporation Date1 July 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarmel Silver
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(40 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address2 Cohen House Hammers Lane
Mill Hill
London
NW7 4DP
Secretary NameMr Edward David Talbot
NationalityBritish
StatusCurrent
Appointed18 March 2005(40 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address37 Larchfield Avenue
Newton Mearns
Glasgow
G77 5PW
Scotland
Director NameMr Edward David Talbot
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(51 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larchfield Avenue Newton Mearns
Glasgow
G77 5PW
Scotland
Director NameGerald Silver
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(25 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address18 Glenville Gate
Busby
Glasgow
Lanarkshire
G76 8JU
Scotland
Director NameWilliam Israel Talbot
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(25 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 21 February 2014)
RoleChartered Surveyor
Correspondence Address3b Ramsay Court
Eaglesham Road Newton Mearns
Glasgow
G77 5DJ
Scotland
Secretary NameGerald Silver
NationalityBritish
StatusResigned
Appointed14 September 1989(25 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address18 Glenville Gate
Busby
Glasgow
Lanarkshire
G76 8JU
Scotland
Director NameMrs Alta Talbot
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Court Eaglesham Road
Newton Mearns
Glasgow
G77 5DJ
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£748,661
Cash£25,654
Current Liabilities£158,864

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

3 August 2015Delivered on: 7 August 2015
Persons entitled: Charles Street Commerical Investments Limited

Classification: A registered charge
Particulars: 59/61 wallace street glasgow.
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 75 york road, YO24 3BJ - title number - NYK218738. 151 otley road, leeds, LS16 6HN -title number- WYK348678. 7 estcourt avenue, leeds, LS6 3ES - title number - WYK292854.
Outstanding
15 November 2006Delivered on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 15 york road, acomb, york NYK218738.
Outstanding
8 January 2008Delivered on: 19 January 2008
Satisfied on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 151 otley old road, lawnswood, leeds.
Fully Satisfied
22 May 1987Delivered on: 8 June 1987
Satisfied on: 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 1975Delivered on: 9 May 1975
Satisfied on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59/61 wallace st., Glasgow.
Fully Satisfied
23 April 1975Delivered on: 9 May 1975
Satisfied on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 240 main st. Bellshill lanarkshire.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
20 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 August 2020Cessation of Alta Talbot as a person with significant control on 13 April 2020 (1 page)
4 December 2019Satisfaction of charge SC0406390007 in full (4 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
14 September 2018Change of details for Mrs Alta Talbot as a person with significant control on 22 August 2017 (2 pages)
14 September 2018Change of details for Mrs Alta Talbot as a person with significant control on 22 August 2017 (2 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (9 pages)
15 August 2016Director's details changed for Carmel Silver on 7 August 2016 (2 pages)
15 August 2016Director's details changed for Carmel Silver on 7 August 2016 (2 pages)
23 September 2015Termination of appointment of Alta Talbot as a director on 14 September 2015 (1 page)
23 September 2015Termination of appointment of Alta Talbot as a director on 14 September 2015 (1 page)
11 September 2015Satisfaction of charge 5 in full (4 pages)
11 September 2015Appointment of Mr Edward David Talbot as a director on 9 September 2015 (2 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Appointment of Mr Edward David Talbot as a director on 9 September 2015 (2 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 August 2015Registration of charge SC0406390008, created on 3 August 2015 (8 pages)
7 August 2015Registration of charge SC0406390008, created on 3 August 2015 (8 pages)
7 August 2015Registration of charge SC0406390008, created on 3 August 2015 (8 pages)
6 August 2015Registration of charge SC0406390006, created on 31 July 2015 (11 pages)
6 August 2015Registration of charge SC0406390006, created on 31 July 2015 (11 pages)
4 August 2015Registration of charge SC0406390007, created on 31 July 2015 (10 pages)
4 August 2015Registration of charge SC0406390007, created on 31 July 2015 (10 pages)
21 July 2015Satisfaction of charge 3 in full (1 page)
21 July 2015Satisfaction of charge 3 in full (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Termination of appointment of William Israel Talbot as a director on 21 February 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Termination of appointment of William Israel Talbot as a director on 21 February 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Appointment of Mrs Alta Talbot as a director (2 pages)
23 April 2014Appointment of Mrs Alta Talbot as a director (2 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(5 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(5 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
11 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
29 August 2006Return made up to 07/08/06; full list of members (3 pages)
29 August 2006Return made up to 07/08/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 April 2006Registered office changed on 18/04/06 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 October 2004Return made up to 07/08/04; full list of members (8 pages)
15 October 2004Return made up to 07/08/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 August 2003Return made up to 07/08/03; full list of members (8 pages)
11 August 2003Return made up to 07/08/03; full list of members (8 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 August 2002Return made up to 12/08/02; full list of members (8 pages)
6 August 2002Return made up to 12/08/02; full list of members (8 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
10 August 2001Return made up to 12/08/01; full list of members (7 pages)
10 August 2001Return made up to 12/08/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
17 August 2000Return made up to 12/08/00; full list of members (7 pages)
9 March 2000Registered office changed on 09/03/00 from: forrester house 7/9 weir street paisley PA3 4DW (1 page)
9 March 2000Registered office changed on 09/03/00 from: forrester house 7/9 weir street paisley PA3 4DW (1 page)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 August 1998Return made up to 12/08/98; no change of members (4 pages)
19 August 1998Return made up to 12/08/98; no change of members (4 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1996Full accounts made up to 30 November 1995 (11 pages)
1 October 1996Full accounts made up to 30 November 1995 (11 pages)
13 August 1996Return made up to 12/08/96; full list of members (6 pages)
13 August 1996Return made up to 12/08/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
31 July 1985Accounts made up to 30 November 1983 (4 pages)
31 July 1985Accounts made up to 30 November 1983 (4 pages)
21 September 1983Accounts made up to 30 November 1982 (4 pages)
21 September 1983Accounts made up to 30 November 1982 (4 pages)
1 July 1964Certificate of incorporation (1 page)
1 July 1964Certificate of incorporation (1 page)