21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC062992

Incorporation date

01/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

161 Blairbeth Road, Rutherglen, Glasgow G73 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1977)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Memorandum and Articles of Association
dot icon22/01/2023
Satisfaction of charge 51 in full
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon12/01/2023
Termination of appointment of Richard John Yates as a director on 2021-09-22
dot icon12/01/2023
Confirmation statement made on 2022-04-20 with no updates
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Appointment of Mr Elliot Angus Robert Yates as a director on 2022-01-09
dot icon22/12/2022
Court order
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon24/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/05/2017
Registered office address changed from 6 Peveril Avenue Burnside Glasgow G73 4rd to 161 Blairbeth Road Rutherglen Glasgow G73 5BU on 2017-05-24
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon20/11/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/11/2013
Registered office address changed from 55 Stonelaw Road Rutherglen Glasgow G73 3TN Scotland on 2013-11-20
dot icon04/09/2013
Termination of appointment of Macdonalds Solicitors as a secretary
dot icon23/08/2013
First Gazette notice for compulsory strike-off
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon06/12/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/10/2012
Compulsory strike-off action has been suspended
dot icon31/08/2012
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/04/2012
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/04/2012
Secretary's details changed for Macdonald Solicitors on 2011-04-20
dot icon10/04/2012
Appointment of Richard John Yates as a director
dot icon04/04/2012
Annual return made up to 2010-04-20 with full list of shareholders
dot icon03/04/2012
Director's details changed for Cameron Richard Yates on 2010-04-20
dot icon26/01/2012
Registered office address changed from 32/34 Albert Road Queens Park Glasgow G42 8DN on 2012-01-26
dot icon14/10/2011
Termination of appointment of Cameron Yates as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon06/05/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/11/2009
Annual return made up to 2009-04-20 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 20/04/08; full list of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 52
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 51
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 50
dot icon07/11/2008
Director appointed cameron richard yates
dot icon16/10/2008
Appointment terminated director elliot yates
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 45
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 46
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 49
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 47
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 48
dot icon28/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/11/2007
Return made up to 20/04/07; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Return made up to 20/04/06; full list of members
dot icon10/01/2007
Partic of mort/charge *
dot icon04/01/2007
Partic of mort/charge *
dot icon20/11/2006
Secretary resigned
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Director resigned
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/02/2006
Partic of mort/charge *
dot icon10/02/2006
Partic of mort/charge *
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Return made up to 20/04/05; full list of members
dot icon18/05/2005
Secretary resigned
dot icon12/05/2005
Director resigned
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/04/2004
Return made up to 20/04/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/04/2003
Return made up to 20/04/03; full list of members
dot icon08/04/2003
Partic of mort/charge *
dot icon08/04/2003
Partic of mort/charge *
dot icon07/01/2003
Partic of mort/charge *
dot icon23/12/2002
Partic of mort/charge *
dot icon19/12/2002
Partic of mort/charge *
dot icon11/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon09/10/2002
Partic of mort/charge *
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/05/2002
Partic of mort/charge *
dot icon08/05/2002
Partic of mort/charge *
dot icon08/05/2002
Partic of mort/charge *
dot icon08/05/2002
Partic of mort/charge *
dot icon08/05/2002
Partic of mort/charge *
dot icon19/04/2002
Return made up to 20/04/02; full list of members
dot icon26/06/2001
Partic of mort/charge *
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/04/2001
Return made up to 20/04/01; full list of members
dot icon18/12/2000
Partic of mort/charge *
dot icon18/08/2000
Partic of mort/charge *
dot icon24/07/2000
Partic of mort/charge *
dot icon24/07/2000
Partic of mort/charge *
dot icon24/07/2000
Partic of mort/charge *
dot icon24/07/2000
Partic of mort/charge *
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon26/04/2000
Return made up to 20/04/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon07/05/1999
Return made up to 20/04/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-08-31
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon03/09/1998
Partic of mort/charge *
dot icon15/05/1998
Return made up to 20/04/98; full list of members
dot icon10/02/1998
Partic of mort/charge *
dot icon03/02/1998
Partic of mort/charge *
dot icon02/02/1998
Partic of mort/charge *
dot icon02/02/1998
Partic of mort/charge *
dot icon13/08/1997
New secretary appointed
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon20/06/1997
Secretary resigned
dot icon13/05/1997
Return made up to 20/04/97; full list of members
dot icon31/01/1997
Dec mort/charge *
dot icon18/09/1996
Certificate of change of name
dot icon26/07/1996
Resolutions
dot icon13/06/1996
Accounts for a small company made up to 1995-05-12
dot icon07/06/1996
Return made up to 20/04/96; full list of members
dot icon25/04/1996
Accounting reference date extended from 12/05 to 31/08
dot icon09/06/1995
Return made up to 20/04/95; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-05-12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 20/04/94; full list of members
dot icon14/03/1994
Registered office changed on 14/03/94 from: 48/50 albert road glasgow G42 8DN
dot icon09/03/1994
Accounts for a small company made up to 1993-05-12
dot icon23/04/1993
Return made up to 20/04/93; full list of members
dot icon10/03/1993
Accounts for a small company made up to 1992-05-12
dot icon31/01/1993
Registered office changed on 31/01/93 from: 48/50 albert road queens park glasgow G42 8DN
dot icon06/07/1992
Accounts for a small company made up to 1991-05-12
dot icon06/07/1992
Return made up to 24/04/92; no change of members
dot icon25/06/1992
Registered office changed on 25/06/92 from: 82 mitchell street glasgow G1 3NA
dot icon24/05/1991
Director's particulars changed
dot icon24/05/1991
Return made up to 24/04/91; no change of members
dot icon23/05/1991
Return made up to 05/10/90; full list of members
dot icon01/05/1991
Accounts for a small company made up to 1990-05-12
dot icon11/05/1990
Accounts for a small company made up to 1989-05-12
dot icon22/02/1990
Particulars of contract relating to shares
dot icon22/02/1990
Ad 13/05/89--------- £ si 1@1
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Nc inc already adjusted 06/05/89
dot icon06/07/1989
Return made up to 05/06/89; full list of members
dot icon05/07/1989
Full accounts made up to 1988-08-31
dot icon02/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1989
Accounting reference date shortened from 31/08 to 12/05
dot icon05/10/1988
Director's particulars changed
dot icon21/09/1988
Return made up to 28/06/88; full list of members
dot icon21/09/1988
Full accounts made up to 1987-08-31
dot icon14/06/1988
Director's particulars changed
dot icon03/06/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
Full accounts made up to 1986-08-31
dot icon13/05/1988
Director's particulars changed
dot icon15/03/1988
Director's particulars changed
dot icon05/10/1987
Return made up to 31/12/86; full list of members
dot icon25/08/1986
Accounts for a small company made up to 1985-08-31
dot icon01/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Yates
Director
13/10/2011 - 21/09/2021
1
Yates, Elliot Angus Robert
Director
09/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED

21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED is an(a) Dissolved company incorporated on 01/09/1977 with the registered office located at 161 Blairbeth Road, Rutherglen, Glasgow G73 5BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED?

toggle

21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED is currently Dissolved. It was registered on 01/09/1977 and dissolved on 18/06/2024.

Where is 21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED located?

toggle

21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED is registered at 161 Blairbeth Road, Rutherglen, Glasgow G73 5BU.

What does 21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED do?

toggle

21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY PROPERTY & ESTATE AGENCY COMPANY LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.