Company NameR & G Estate Agents Ltd
DirectorsRoger Gordon Graham and Gerard Martin McNulty
Company StatusActive
Company NumberSC218758
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Previous NameR & G Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Gordon Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Secretary NameMr Roger Gordon Graham
NationalityScottish
StatusCurrent
Appointed01 May 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Director NameMr Gerard Martin McNulty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address58 Bridgeway Road
Kirkintilloch
East Dunbarton
G66 3JB
Scotland
Director NameMrs Linda Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Director NameAnn Therese McNulty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Bedcow View
Kirkintilloch
Glasgow
G66 3JA
Scotland
Director NameMr Gerard Martin McNulty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address58 Bridgeway Road
Kirkintilloch
East Dunbarton
G66 3JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterandgfinancial.co.uk
Telephone0141 5784100
Telephone regionGlasgow

Location

Registered Address57 Townhead
Kirkintilloch
Glasgow
G66 1NN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Garry Mcnulty
25.00%
Ordinary
25 at £1Linda Graham
25.00%
Ordinary
25 at £1Mrs Ann Mcnulty
25.00%
Ordinary
25 at £1Roger Gordon Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£243,943
Cash£62,736
Current Liabilities£134,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 November 2005Delivered on: 24 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 57 townhead, kirkintilloch dmb 1926.
Outstanding
21 September 2005Delivered on: 12 October 2005
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Company name changed r & g financial services LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed r & g financial services LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Return made up to 22/05/07; full list of members (3 pages)
9 August 2007Return made up to 22/05/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 39 townhead kirkintilloch glasgow G66 1NG (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39 townhead kirkintilloch glasgow G66 1NG (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 01/05/04; full list of members (8 pages)
4 May 2004Return made up to 01/05/04; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
8 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
25 July 2002Amended accounts made up to 31 March 2002 (6 pages)
25 July 2002Amended accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 13/04/02; full list of members (7 pages)
14 May 2002Return made up to 13/04/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
31 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
31 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (16 pages)
1 May 2001Incorporation (16 pages)