Background WavePink WaveYellow Wave

REAL CARE AGENCY LIMITED (SC250259)

REAL CARE AGENCY LIMITED (SC250259) is an active UK company. incorporated on 29 May 2003. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. REAL CARE AGENCY LIMITED has been registered for 22 years. Current directors include LAUGHLAND, Lynn.

Company Number
SC250259
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Jacobean House, 1 Glebe Street, Glebe Street, Glasgow, G74 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAUGHLAND, Lynn
SIC Codes
82990, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL CARE AGENCY LIMITED

REAL CARE AGENCY LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. REAL CARE AGENCY LIMITED was registered 22 years ago.(SIC: 82990, 88100)

Status

active

Active since 22 years ago

Company No

SC250259

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Jacobean House, 1 Glebe Street, Glebe Street East Kilbride Glasgow, G74 4LY,

Previous Addresses

12-14 Hunter Street East Kilbride Glasgow G74 4LZ
From: 13 April 2015To: 9 July 2018
35 Glenburn Road College Milton East Kilbride G74 5BA
From: 29 May 2003To: 13 April 2015
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
New Owner
Jul 17
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAUGHLAND, Russell Stuart

Active
Glebe Street, GlasgowG74 4LY
Secretary
Appointed 31 Mar 2025

LAUGHLAND, Lynn

Active
Glebe Street, GlasgowG74 4LY
Born June 1963
Director
Appointed 31 Mar 2025

GILL, Billy

Resigned
Glebe Street, GlasgowG74 4LY
Secretary
Appointed 29 May 2003
Resigned 11 Jul 2020

GILL, Anthony

Resigned
Glebe Street, GlasgowG74 4LY
Born November 1966
Director
Appointed 29 May 2003
Resigned 31 Mar 2025

GILL, Billy

Resigned
Glebe Street, GlasgowG74 4LY
Born January 1970
Director
Appointed 29 May 2003
Resigned 11 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
London Road, KilmarnockKA3 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Billy Gill

Ceased
Glebe Street, GlasgowG74 4LY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 31 Mar 2025

Anthony Gill

Ceased
Glebe Street, GlasgowG74 4LY
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
287Change of Registered Office
Incorporation Company
29 May 2003
NEWINCIncorporation