Company NameR & G Financial Services Ltd
Company StatusActive
Company NumberSC238567
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Previous NameR & G Mortgage Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Linda Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Director NameMr Roger Gordon Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Director NameAnn Therese McNulty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridgeway Road
Kirkintilloch
East Dunbarton
G66 3JB
Scotland
Director NameMr Gerard Martin McNulty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address58 Bridgeway Road
Kirkintilloch
East Dunbarton
G66 3JB
Scotland
Secretary NameMr Roger Gordon Graham
NationalityScottish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleIFA
Country of ResidenceScotland
Correspondence Address18 Hardacres
Lanark
Lanarkshire
ML11 7QP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

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 £1Ann Therese Mcnulty
25.00%
Ordinary
25 at £1Gerard Martin Mcnulty
25.00%
Ordinary
25 at £1Linda Graham
25.00%
Ordinary
25 at £1Roger Gordon Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£185,128
Cash£45,893
Current Liabilities£55,482

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 Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

7 February 2014Delivered on: 24 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 October 2015Partial exemption accounts made up to 31 March 2015 (5 pages)
29 October 2015Partial exemption accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 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)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
24 February 2014Registration of charge 2385670001 (16 pages)
24 February 2014Registration of charge 2385670001 (16 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Company name changed r & g mortgage services LTD.\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 mortgage services LTD.\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Gerard Martin Mcnulty on 8 October 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Roger Gordon Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Linda Graham on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gerard Martin Mcnulty on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Therese Mcnulty on 9 October 2009 (2 pages)
29 October 2008Return made up to 08/10/08; full list of members (5 pages)
29 October 2008Return made up to 08/10/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 08/10/06; full list of members (3 pages)
24 October 2006Return made up to 08/10/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 39 townhead kirkintilloch G66 1NG (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39 townhead kirkintilloch G66 1NG (1 page)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(9 pages)
26 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(9 pages)
10 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
10 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 November 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)