Lanark
Lanarkshire
ML11 7QP
Scotland
Secretary Name | Mr Roger Gordon Graham |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 18 Hardacres Lanark Lanarkshire ML11 7QP Scotland |
Director Name | Mr Gerard Martin McNulty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 58 Bridgeway Road Kirkintilloch East Dunbarton G66 3JB Scotland |
Director Name | Mrs Linda Graham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardacres Lanark Lanarkshire ML11 7QP Scotland |
Director Name | Ann Therese McNulty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bedcow View Kirkintilloch Glasgow G66 3JA Scotland |
Director Name | Mr Gerard Martin McNulty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 58 Bridgeway Road Kirkintilloch East Dunbarton G66 3JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | randgfinancial.co.uk |
---|---|
Telephone | 0141 5784100 |
Telephone region | Glasgow |
Registered Address | 57 Townhead Kirkintilloch Glasgow G66 1NN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Garry Mcnulty 25.00% Ordinary |
---|---|
25 at £1 | Linda Graham 25.00% Ordinary |
25 at £1 | Mrs Ann Mcnulty 25.00% Ordinary |
25 at £1 | Roger Gordon Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,943 |
Cash | £62,736 |
Current Liabilities | £134,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 November 2005 | Delivered 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 2005 | Delivered 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 |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Company name changed r & g financial services LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed r & g financial services LIMITED\certificate issued on 19/06/13
|
27 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 August 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 39 townhead kirkintilloch glasgow G66 1NG (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39 townhead kirkintilloch glasgow G66 1NG (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members
|
8 May 2003 | Return made up to 01/05/03; full list of members
|
25 July 2002 | Amended accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Amended accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
31 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Incorporation (16 pages) |
1 May 2001 | Incorporation (16 pages) |