R & G PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720037 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720024 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720028 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720027 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720023 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720031 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720025 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720030 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720036 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720032 in full

View Document

06/10/226 October 2022 Satisfaction of charge SC2583720033 in full

View Document

28/09/2228 September 2022 Registration of charge SC2583720045, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720048, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720047, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720046, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720039, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720040, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720041, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720042, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720043, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge SC2583720044, created on 2022-09-23

View Document

27/09/2227 September 2022 Registration of charge SC2583720038, created on 2022-09-23

View Document

27/04/2227 April 2022 Second filing for the notification of Roger Graham as a person with significant control

View Document

27/04/2227 April 2022 Second filing for the notification of Gerald Mcnulty as a person with significant control

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

25/02/2225 February 2022 Satisfaction of charge 15 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 14 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 11 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 13 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 10 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 7 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 6 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 4 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 1 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 21 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 19 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 20 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 18 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 17 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 12 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 9 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 8 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 16 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 3 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 2 in full

View Document

03/02/223 February 2022 Cessation of Roger Graham as a person with significant control on 2022-02-03

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GRAHAM

View Document

01/12/201 December 2020 Notification of Roger Graham as a person with significant control on 2020-12-01

View Document

01/12/201 December 2020 Notification of Gerald Mcnulty as a person with significant control on 2020-12-01

View Document

01/12/201 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GRAHAM

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MCNULTY

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 57 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NN

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720029

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720034

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720036

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720035

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720026

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720027

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720028

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720030

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720037

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720031

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720032

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720033

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720023

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720024

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720025

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2583720022

View Document

21/11/1321 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON COUTTS

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON COUTTS / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/01/0825 January 2008 PARTIC OF MORT/CHARGE *****

View Document

19/01/0819 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 PARTIC OF MORT/CHARGE *****

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTIC OF MORT/CHARGE *****

View Document

14/04/0714 April 2007 PARTIC OF MORT/CHARGE *****

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PARTIC OF MORT/CHARGE *****

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 39 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NG

View Document

22/02/0622 February 2006 PARTIC OF MORT/CHARGE *****

View Document

01/11/051 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 PARTIC OF MORT/CHARGE *****

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/056 August 2005 PARTIC OF MORT/CHARGE *****

View Document

13/06/0513 June 2005 PARTIC OF MORT/CHARGE *****

View Document

06/04/056 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/03/0523 March 2005 PARTIC OF MORT/CHARGE *****

View Document

24/02/0524 February 2005 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/07/0421 July 2004 PARTIC OF MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF MORT/CHARGE *****

View Document

20/01/0420 January 2004 PARTIC OF MORT/CHARGE *****

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company