Company NameR & G Estates Limited
DirectorDavid Griffin
Company StatusActive
Company NumberSC117705
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(14 years after company formation)
Appointment Duration20 years, 12 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary NameMrs Susan Catherine Griffin
StatusCurrent
Appointed20 July 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameLinda Ann Dolan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1989(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 1995)
RoleHousewife
Correspondence Address137 The Glebe
West Calder
West Lothian
EH55 8BW
Scotland
Secretary NamePatrick Dolan
NationalityBritish
StatusResigned
Appointed12 June 1989(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address137 The Glebe
West Calder
West Lothian
EH55 8BW
Scotland
Director NameJames Welsh Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address51-55 Cogan Road
Glasgow
G43 1AP
Scotland
Secretary NameMary Boyd
NationalityBritish
StatusResigned
Appointed08 February 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address26 Garden Street
Galston
Ayrshire
KA4 8HX
Scotland
Secretary NameSusan Taylor
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address7 Westbourne Gardens
Glasgow
Lanarkshire
G12 9XD
Scotland
Director NameMr Richard John Webster
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2003(14 years after company formation)
Appointment Duration17 years, 2 months (resigned 20 July 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterslap
Fenwick
Kilmarnock
Ayrshire
KA3 6AJ
Scotland
Secretary NameMr Richard John Webster
NationalityScottish
StatusResigned
Appointed17 October 2003(14 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterslap
Fenwick
Kilmarnock
Ayrshire
KA3 6AJ
Scotland

Location

Registered Address1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Griffin
50.00%
Ordinary
1 at £1Mr Richard John Webster
50.00%
Ordinary

Financials

Year2014
Net Worth£1,951
Cash£988
Current Liabilities£3,807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

27 August 1999Delivered on: 6 September 1999
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bellshill road, uddingston.
Outstanding
16 October 1997Delivered on: 24 October 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3,5 & 7 bellshill road & 20 main street,uddingston.
Outstanding
15 December 1995Delivered on: 21 December 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45A portland street, troon.
Outstanding
2 September 1997Delivered on: 10 September 1997
Satisfied on: 10 April 2015
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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
9 July 1990Delivered on: 24 July 1990
Satisfied on: 5 July 1991
Persons entitled: Allied Irish Banks PLC

Classification: Bond & 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
29 November 1989Delivered on: 12 December 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 493 victoria road glasgow gla 4964.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 October 2020Termination of appointment of Richard John Webster as a director on 20 July 2020 (1 page)
27 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
27 October 2020Appointment of Mrs Susan Catherine Griffin as a secretary on 20 July 2020 (2 pages)
27 October 2020Termination of appointment of Richard John Webster as a secretary on 20 July 2020 (1 page)
27 October 2020Registered office address changed from 1st Floor 227 West George Street Glasgow G2 2nd to 1/1 11 Great Western Terrace Glasgow G12 0UP on 27 October 2020 (1 page)
20 October 2020Cessation of Richard John Webster as a person with significant control on 20 July 2020 (1 page)
20 October 2020Change of details for Mr David Griffin as a person with significant control on 20 July 2020 (2 pages)
3 June 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Change of details for Mr David Griffin as a person with significant control on 8 November 2019 (2 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr David Griffin on 12 April 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
15 April 2015Director's details changed for Mr David Griffin on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr David Griffin on 15 April 2015 (2 pages)
10 April 2015Satisfaction of charge 4 in full (4 pages)
10 April 2015Satisfaction of charge 4 in full (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 7 Waterslap Fenwick Kilmarnock Ayrshire KA3 6AJ on 9 September 2013 (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2009Registered office address changed from C/O William Duncan & Co Ca 30 Miller Road Ayr Ayrshire KA7 2AY on 11 October 2009 (1 page)
11 October 2009Registered office address changed from C/O William Duncan & Co Ca 30 Miller Road Ayr Ayrshire KA7 2AY on 11 October 2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
10 July 2009Return made up to 03/05/09; full list of members (5 pages)
10 July 2009Return made up to 03/05/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 03/05/08; no change of members (7 pages)
28 May 2008Return made up to 03/05/08; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 03/05/07; no change of members (7 pages)
17 May 2007Return made up to 03/05/07; no change of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 03/05/06; full list of members (8 pages)
16 May 2006Return made up to 03/05/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 03/05/05; full list of members (7 pages)
6 May 2005Return made up to 03/05/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 03/05/04; full list of members (7 pages)
6 May 2004Return made up to 03/05/04; full list of members (7 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page)
9 September 2003Registered office changed on 09/09/03 from: 41 st vincent place glasgow G1 2ER (1 page)
1 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 03/05/00; full list of members (6 pages)
16 June 2000Return made up to 03/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
6 September 1999Partic of mort/charge * (5 pages)
6 September 1999Partic of mort/charge * (5 pages)
21 May 1999Return made up to 03/05/99; no change of members (4 pages)
21 May 1999Return made up to 03/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 03/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 03/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 03/05/97; full list of members (6 pages)
6 November 1997Return made up to 03/05/97; full list of members (6 pages)
24 October 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
10 September 1997Partic of mort/charge * (5 pages)
10 September 1997Partic of mort/charge * (5 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 03/05/96; no change of members (4 pages)
23 May 1996Return made up to 03/05/96; no change of members (4 pages)
23 May 1996Return made up to 03/05/95; no change of members (4 pages)
23 May 1996Return made up to 03/05/95; no change of members (4 pages)
21 December 1995Partic of mort/charge * (3 pages)
30 October 1995Full accounts made up to 31 March 1994 (5 pages)
30 October 1995Full accounts made up to 31 March 1994 (5 pages)
26 October 1995Company name changed wadhigh LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed wadhigh LIMITED\certificate issued on 27/10/95 (4 pages)
25 October 1995Compulsory strike-off action has been discontinued (2 pages)
25 October 1995Compulsory strike-off action has been discontinued (2 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Director resigned (2 pages)
29 September 1995First Gazette notice for compulsory strike-off (2 pages)
29 September 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)