Company NameThe Rg Agency Limited
Company StatusDissolved
Company NumberSC292152
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Gallacher
NationalityBritish
StatusClosed
Appointed31 October 2007(2 years after company formation)
Appointment Duration9 years, 2 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Paul Gallacher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 January 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NamePamela Mathieson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleModel
Correspondence Address98 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HD
Scotland
Director NameJuliet Gallacher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleModel
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NamePamela Mathieson
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleModel
Correspondence Address98 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Gallagher
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
24 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (16 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (16 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2

Statement of capital on 2014-10-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2015.
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2

Statement of capital on 2014-10-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2015.
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 July 2014Appointment of Mr Paul Gallacher as a director (2 pages)
12 July 2014Termination of appointment of Juliet Gallacher as a director (1 page)
12 July 2014Termination of appointment of Juliet Gallacher as a director (1 page)
12 July 2014Appointment of Mr Paul Gallacher as a director (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 November 2009Director's details changed for Juliet Gallacher on 29 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Secretary's details changed for Paul Gallacher on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Paul Gallacher on 29 October 2009 (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Juliet Gallacher on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 24/10/08; full list of members (3 pages)
4 November 2008Return made up to 24/10/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 21 hunter street east kilbride glasgow G74 4LZ (1 page)
18 November 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
24 October 2005Incorporation (16 pages)
24 October 2005Incorporation (16 pages)