East Kilbride
Glasgow
G74 4LY
Scotland
Director Name | Mr Billy Gill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacobean House, 1 Glebe Street, Glebe Street East Kilbride Glasgow G74 4LY Scotland |
Secretary Name | Mr Billy Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacobean House, 1 Glebe Street, Glebe Street East Kilbride Glasgow G74 4LY Scotland |
Website | realcareagency.com |
---|---|
Telephone | 01355 590033 |
Telephone region | East Kilbride |
Registered Address | Jacobean House, 1 Glebe Street, Glebe Street East Kilbride Glasgow G74 4LY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
100 at £1 | Anthony Gill 50.00% Ordinary |
---|---|
100 at £1 | Billy Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,183 |
Cash | £109,722 |
Current Liabilities | £89,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
21 July 2020 | Termination of appointment of Billy Gill as a secretary on 11 July 2020 (1 page) |
---|---|
21 July 2020 | Change of details for Anthony Gill as a person with significant control on 4 July 2017 (2 pages) |
21 July 2020 | Termination of appointment of Billy Gill as a director on 11 July 2020 (1 page) |
21 July 2020 | Notification of Billy Gill as a person with significant control on 4 July 2017 (2 pages) |
16 July 2020 | Memorandum and Articles of Association (9 pages) |
16 July 2020 | Resolutions
|
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Registered office address changed from 12-14 Hunter Street East Kilbride Glasgow G74 4LZ to Jacobean House, 1 Glebe Street, Glebe Street East Kilbride Glasgow G74 4LY on 9 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Anthony Gill as a person with significant control on 4 July 2017 (4 pages) |
7 July 2017 | Notification of Anthony Gill as a person with significant control on 4 July 2017 (4 pages) |
7 July 2017 | Notification of Anthony Gill as a person with significant control on 7 July 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 April 2015 | Registered office address changed from 35 Glenburn Road College Milton East Kilbride G74 5BA to 12-14 Hunter Street East Kilbride Glasgow G74 4LZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 35 Glenburn Road College Milton East Kilbride G74 5BA to 12-14 Hunter Street East Kilbride Glasgow G74 4LZ on 13 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Secretary's details changed for Billy Gill on 1 October 2009 (1 page) |
5 June 2010 | Director's details changed for Anthony Gill on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Mr Billy Gill on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Mr Billy Gill on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Anthony Gill on 1 October 2009 (2 pages) |
5 June 2010 | Secretary's details changed for Billy Gill on 1 October 2009 (1 page) |
5 June 2010 | Director's details changed for Anthony Gill on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Mr Billy Gill on 1 October 2009 (2 pages) |
5 June 2010 | Secretary's details changed for Billy Gill on 1 October 2009 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from glenburn house 39 glenburn road college milton east kilbride G74 5BA (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 35 glenburn road east kilbride south lanarkshire G74 5BA united kingdom (1 page) |
23 June 2009 | Director and secretary's change of particulars / billy gill / 23/06/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / billy gill / 23/06/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 35 glenburn road east kilbride south lanarkshire G74 5BA united kingdom (1 page) |
23 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from glenburn house 39 glenburn road college milton east kilbride G74 5BA (1 page) |
23 June 2009 | Director's change of particulars / anthony gill / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / anthony gill / 23/06/2009 (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (7 pages) |
20 October 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 October 2005 | Return made up to 29/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 17 ladysmith drive lindsayfield east kilbride glasgow G75 9PF (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 17 ladysmith drive lindsayfield east kilbride glasgow G75 9PF (1 page) |
17 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 May 2003 | Incorporation (7 pages) |
29 May 2003 | Incorporation (7 pages) |