Company NameEstate Agency Scotland Limited
DirectorJanice Stillie
Company StatusActive
Company NumberSC335626
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 3 months ago)
Previous NameTailored Home Services (Scotland) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJanice Stillie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address0/2 42 Dorchester Avenue
Glasgow
G12 0EE
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Websitewww.estateagencyscotland.com
Email address[email protected]
Telephone0141 5528810
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Janice Stillie
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,261
Cash£34
Current Liabilities£40,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Change of details for Janice Stillie as a person with significant control on 28 February 2022 (2 pages)
14 January 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
26 December 2021Confirmation statement made on 26 December 2021 with updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (10 pages)
26 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
18 March 2019Registered office address changed (1 page)
8 March 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 February 2019Change of details for Janice Stillie as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Janice Stillie on 4 February 2019 (2 pages)
4 February 2019Registered office address changed
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the changes to the registered office have been removed as this was invalid or ineffective.
(2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Amended total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
8 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
18 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
18 November 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2014Company name changed tailored home services (scotland) LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed tailored home services (scotland) LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Director's details changed for Janice Stillie on 27 December 2012 (2 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Director's details changed for Janice Stillie on 27 December 2012 (2 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from Flat 1/1 1417 Argyle Street Glasgow G3 8AN Scotland on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Flat 1/1 1417 Argyle Street Glasgow G3 8AN Scotland on 15 October 2013 (1 page)
8 October 2013Director's details changed for Janice Stillie on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Janice Stillie on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page)
8 October 2013Director's details changed for Janice Stillie on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 October 2013 (1 page)
2 May 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
21 January 2013Amended accounts made up to 31 December 2011 (5 pages)
21 January 2013Amended accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
30 December 2011Amended accounts made up to 31 December 2010 (5 pages)
30 December 2011Amended accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Amended accounts made up to 31 December 2009 (5 pages)
18 February 2011Amended accounts made up to 31 December 2009 (5 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Janice Stillie on 27 December 2009 (2 pages)
4 February 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
4 February 2010Director's details changed for Janice Stillie on 27 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 27/12/08; full list of members (3 pages)
16 April 2009Return made up to 27/12/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
17 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
17 December 2008Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
17 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
29 February 2008Director's change of particulars / janice stillie / 28/02/2008 (1 page)
29 February 2008Director's change of particulars / janice stillie / 28/02/2008 (1 page)
27 December 2007Incorporation (13 pages)
27 December 2007Incorporation (13 pages)