21st Century Property & Estate Agency Company Limited GLASGOW


21st Century Property & Estate Agency Company Limited is a private limited company located at 161 Blairbeth Road, Rutherglen, Glasgow G73 5BU. Its net worth is estimated to be around 130571 pounds, while the fixed assets that belong to the company total up to 1256703 pounds. Incorporated on 1977-09-01, this 46-year-old company is run by 1 director.
Director Elliot Y., appointed on 09 January 2022.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to official database there was a change of name on 1996-09-19 and their previous name was Clyde Flats Limited.
The latest confirmation statement was filed on 2023-01-16 and the due date for the subsequent filing is 2024-01-30. Furthermore, the statutory accounts were filed on 31 August 2020 and the next filing is due on 31 May 2022.

21st Century Property & Estate Agency Company Limited Address / Contact

Office Address 161 Blairbeth Road
Office Address2 Rutherglen
Town Glasgow
Post code G73 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062992
Date of Incorporation Thu, 1st Sep 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 47 years old
Account next due date Tue, 31st May 2022 (699 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Elliot Y.

Position: Director

Appointed: 09 January 2022

Richard Y.

Position: Director

Appointed: 14 October 2011

Resigned: 22 September 2021

Cameron Y.

Position: Director

Appointed: 09 October 2008

Resigned: 10 October 2011

Macdonalds Solicitors

Position: Corporate Secretary

Appointed: 26 September 2006

Resigned: 02 September 2013

Elliot Y.

Position: Director

Appointed: 26 September 2006

Resigned: 15 October 2008

Richard Y.

Position: Director

Appointed: 17 May 2005

Resigned: 26 September 2006

Richard Y.

Position: Secretary

Appointed: 17 May 2005

Resigned: 26 September 2006

Anne D.

Position: Director

Appointed: 31 March 2002

Resigned: 10 May 2005

Elliot Y.

Position: Secretary

Appointed: 31 March 2002

Resigned: 17 May 2005

Anne D.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 March 2002

William K.

Position: Secretary

Appointed: 05 July 1989

Resigned: 01 June 1997

Richard Y.

Position: Director

Appointed: 05 July 1989

Resigned: 31 March 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Richard Y. This PSC and has 75,01-100% shares.

Richard Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clyde Flats September 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-08-312011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth130 571107 006240 368108 62767 47075 78220 028    
Balance Sheet
Cash Bank In Hand8 9495 6297 2139431 8252361 012    
Cash Bank On Hand      1 012971421421
Current Assets9 0725 7527 3361 0661 825      
Debtors123123123123       
Net Assets Liabilities Including Pension Asset Liability130 571107 006240 368        
Property Plant Equipment      142 000142 000142 000142 000142 000
Tangible Fixed Assets1 256 7031 255 2201 283 000925 848274 859215 733142 000    
Reserves/Capital
Called Up Share Capital185185185185185185185    
Profit Loss Account Reserve130 386106 821-81 512-49 87667 28575 59719 843    
Shareholder Funds130 571107 006240 368108 62767 47075 78220 028    
Other
Instalment Debts Falling Due After5 Years231 444221 157         
Non- Instalment Debts Falling Due After5 Years660 000660 000         
Secured Debts1 072 8541 069 729986 694766 126186 206116 112116 112    
Accumulated Depreciation Impairment Property Plant Equipment      19 39719 39719 39719 397 
Average Number Employees During Period       1122
Bank Borrowings      116 112116 112116 112116 112 
Bank Borrowings Overdrafts      116 112116 112116 112116 112116 112
Creditors      122 984132 446133 748135 038135 341
Creditors Due Within One Year 235 6091 049 968818 287209 214140 187122 984    
Net Current Assets Liabilities-197 488-229 857-1 042 632-817 221-207 389-139 951-121 972-132 349-133 606-134 896-135 340
Number Shares Allotted  185185185185185    
Other Creditors      6 87316 33417 63718 92619 229
Par Value Share  11111    
Property Plant Equipment Gross Cost      161 397161 397161 397161 397 
Revaluation Reserve  321 695158 318       
Share Capital Allotted Called Up Paid 185185185185185185    
Tangible Fixed Assets Cost Or Valuation1 274 6171 274 6171 302 397945 245294 256235 130161 397    
Tangible Fixed Assets Depreciation17 91419 39719 39719 39719 39719 397     
Tangible Fixed Assets Disposals  293 915193 775492 67159 12673 733    
Tangible Fixed Assets Increase Decrease From Revaluations  321 695-163 377-158 318      
Total Assets Less Current Liabilities1 059 2151 025 363240 368108 62767 47075 78220 0289 6518 3947 1046 660
Trade Creditors Trade Payables      -1 -1  
Creditors Due After One Year Total Noncurrent Liabilities928 644918 357         
Creditors Due Within One Year Total Current Liabilities206 560235 609         
Fixed Assets1 256 7031 255 220         
Tangible Fixed Assets Depreciation Charge For Period 1 483         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 19th, May 2021
Free Download (8 pages)

Company search

Advertisements