R & J SYNDICATE GROUP (GLASGOW) LIMITED (THE)

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-01-30 with updates

View Document

24/04/2524 April 2025 Cessation of Douglas Bell Barnes Howat as a person with significant control on 2025-01-29

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Termination of appointment of Douglas Bell Barnes Howat as a director on 2024-06-06

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Registered office address changed from Tay House Spaces, 300 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-09-14

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 14 NEWTON PLACE GLASGOW G3 7PY SCOTLAND

View Document

11/12/2011 December 2020 Registered office address changed from , 14 Newton Place, Glasgow, G3 7PY, Scotland to 272 Bath Street Glasgow G2 4JR on 2020-12-11

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/01/1823 January 2018 Registered office address changed from , C/O Stuart Gallone & Son, 16 Fitzroy Place, Glasgow, G3 7RW to 272 Bath Street Glasgow G2 4JR on 2018-01-23

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O STUART GALLONE & SON 16 FITZROY PLACE GLASGOW G3 7RW

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/08/146 August 2014 Registered office address changed from , Capella (Tenth Floor) 60 York Street, Glasgow, G2 8JX, Scotland to 272 Bath Street Glasgow G2 4JR on 2014-08-06

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR DOUGLAS BELL BARNES HOWAT

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O DICKSONS 19 WATERLOO STREET GLASGOW UK G2 6BG

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DICKSON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKSON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MS ISABEL MARY MAGUIRE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS HELENE P T HOLDEN

View Document

26/06/1426 June 2014 Registered office address changed from , C/O Dicksons, 19 Waterloo Street, Glasgow, Uk, G2 6BG on 2014-06-26

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 DIRECTOR APPOINTED DAVID WILLIAM DICKSON

View Document

01/11/111 November 2011 Registered office address changed from , C/O Sellar & Christie, Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AY on 2011-11-01

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O SELLAR & CHRISTIE WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6AY

View Document

01/11/111 November 2011 SECRETARY APPOINTED DAVID WILLIAM DICKSON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY HUGH WORKMAN

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH WORKMAN

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STRANG TERRACE ROBERTSON / 02/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/06/0213 June 2002 DEC MORT/CHARGE *****

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/09/9724 September 1997

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 30 GEORGE SQUARE GLASGOW G2 1EG

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

08/05/868 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986

View Document

15/02/6015 February 1960 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