Company NameRLH Realisations Limited
DirectorAllan Marshall Cloggie
Company StatusActive - Proposal to Strike off
Company NumberSC028421
CategoryPrivate Limited Company
Incorporation Date23 June 1951(72 years, 10 months ago)
Previous NameRobertson. Locke & Heggie. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Marshall Cloggie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(42 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressLow Farthingbank
Thornhill
Dumfriesshire
DG3 4AH
Scotland
Secretary NameDavid John Doull
NationalityBritish
StatusCurrent
Appointed21 November 1994(43 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address6 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameRichard Curtis Best
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(38 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1990)
RoleCompany Director
Correspondence Address8 Morar Place
Newton Mearns
Glasgow
Lanarkshire
G77 6UA
Scotland
Director NameGeorge James Cooper McPherson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 1992)
RoleFlooring Contractor
Correspondence Address234 Nithsdale Road
Glasgow
Lanarkshire
G41 5PX
Scotland
Secretary NameCharles Mathieson
NationalityBritish
StatusResigned
Appointed10 October 1989(38 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Wardlaw Road
Bearsden
Glasgow
Lanarkshire
G61 1AL
Scotland
Director NameCharles Mathieson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 1993)
RoleAccountant
Correspondence Address3 Wardlaw Road
Bearsden
Glasgow
Lanarkshire
G61 1AL
Scotland
Director NameDavid John Doull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1993)
RoleAccountant
Correspondence Address6 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameJames Byrne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(41 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence Address137 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DB
Scotland
Secretary NameEamon James Hegarty
NationalityBritish
StatusResigned
Appointed24 September 1993(42 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address188 Braid Road
Edinburgh
EH10 6HS
Scotland
Director NameEamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(42 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address188 Braid Road
Edinburgh
EH10 6HS
Scotland
Secretary NameMr John Leonard Clarke
NationalityBritish
StatusResigned
Appointed24 December 1993(42 years, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Curzon Road
London
N10 2RB

Location

Registered Address9/13 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4UF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 October 2016 (overdue)

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2009Order of court - dissolution void (1 page)
16 September 2009Order of court - dissolution void (1 page)
20 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
31 May 1996First Gazette notice for compulsory strike-off (1 page)
31 May 1996First Gazette notice for compulsory strike-off (1 page)
20 April 1995Company name changed\certificate issued on 20/04/95 (2 pages)
20 April 1995Company name changed\certificate issued on 20/04/95 (2 pages)
31 January 1995Full accounts made up to 31 March 1994 (8 pages)
31 January 1995Full accounts made up to 31 March 1994 (8 pages)
26 January 1995Return made up to 10/10/94; no change of members (4 pages)
26 January 1995Return made up to 10/10/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)