Lanark
Lanarkshire
ML11 7QP
Scotland
Director Name | Mr Roger Gordon Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 18 Hardacres Lanark Lanarkshire ML11 7QP Scotland |
Director Name | Ann Therese McNulty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridgeway Road Kirkintilloch East Dunbarton G66 3JB Scotland |
Director Name | Mr Gerard Martin McNulty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 58 Bridgeway Road Kirkintilloch East Dunbarton G66 3JB Scotland |
Secretary Name | Mr Roger Gordon Graham |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 18 Hardacres Lanark Lanarkshire ML11 7QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 | Ann Therese Mcnulty 25.00% Ordinary |
---|---|
25 at £1 | Gerard Martin Mcnulty 25.00% Ordinary |
25 at £1 | Linda Graham 25.00% Ordinary |
25 at £1 | Roger Gordon Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,128 |
Cash | £45,893 |
Current Liabilities | £55,482 |
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 | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
7 February 2014 | Delivered on: 24 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 October 2015 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 February 2014 | Registration of charge 2385670001 (16 pages) |
24 February 2014 | Registration of charge 2385670001 (16 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Company name changed r & g mortgage services LTD.\certificate issued on 19/06/13
|
19 June 2013 | Company name changed r & g mortgage services LTD.\certificate issued on 19/06/13
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages) |
29 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 39 townhead kirkintilloch G66 1NG (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39 townhead kirkintilloch G66 1NG (1 page) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | Return made up to 08/10/04; full list of members
|
10 October 2003 | Return made up to 08/10/03; full list of members
|
10 October 2003 | Return made up to 08/10/03; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
4 November 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |