This company is commonly known as R & G Estates Limited. The company was founded 35 years ago and was given the registration number SC117705. The firm's registered office is in GLASGOW. You can find them at 1/1 11 Great Western Terrace, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R & G ESTATES LIMITED |
---|---|---|
Company Number | : | SC117705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1/1 11 Great Western Terrace, Glasgow, Scotland, G12 0UP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1/1, 11 Great Western Terrace, Glasgow, Scotland, G12 0UP | Secretary | 20 July 2020 | Active |
11, Great Western Terrace, Glasgow, United Kingdom, G12 0UP | Director | 15 May 2003 | Active |
26 Garden Street, Galston, KA4 8HX | Secretary | 08 February 1995 | Active |
137 The Glebe, West Calder, EH55 8BW | Secretary | 12 June 1989 | Active |
7 Westbourne Gardens, Glasgow, G12 9XD | Secretary | 01 June 1999 | Active |
7 Waterslap, Fenwick, Kilmarnock, KA3 6AJ | Secretary | 17 October 2003 | Active |
137 The Glebe, West Calder, EH55 8BW | Director | 12 June 1989 | Active |
51-55 Cogan Road, Glasgow, G43 1AP | Director | 08 February 1995 | Active |
7 Waterslap, Fenwick, Kilmarnock, KA3 6AJ | Director | 15 May 2003 | Active |
7 Waterslap, Fenwick, Kilmarnock, KA3 6AJ | Director | 08 February 1995 | Active |
Mr Richard John Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | Scottish |
Address | : | 1st, Floor, Glasgow, G2 2ND |
Nature of control | : |
|
Mr David Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1/1, 11 Great Western Terrace, Glasgow, Scotland, G12 0UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.