Glasgow
G32 8XT
Scotland
Director Name | Graeme Scott Alexander Clark |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(42 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Secretary Name | Mr Norman Martin Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(43 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Mr Norman Martin Judd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(45 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | Alexander Roy Osborne |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1997(46 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2411 London Road Glasgow G32 8XT Scotland |
Director Name | James Alexander Clark |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 1995) |
Role | Civil Engineer |
Correspondence Address | 10 Majors Place Falkirk FK1 5QS Scotland |
Director Name | Norman Innes |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 1996) |
Role | Civil Engineer |
Correspondence Address | 34 Carrick Drive Mount Vernon Glasgow Lanarkshire G32 0RL Scotland |
Director Name | Norman Hunter Judd |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | King Henrys Knowe Newton Mearns Glasgow Lanarkshire G77 5RT Scotland |
Director Name | Roy Godfrey Osborne |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1991) |
Role | Civil Engineer |
Correspondence Address | The Braes Ullapool Ross-Shire |
Director Name | Thomas Gray Ross |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1991) |
Role | Civil Engineer |
Correspondence Address | 14 Alexander Drive Bridge Of Allan Stirling Stirlingshire FK9 4QB Scotland |
Director Name | James Douglas Teenan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 1999) |
Role | Civil Engineer |
Correspondence Address | Old Military House Greenloaning Braco Perthshire FK15 0LY Scotland |
Secretary Name | Norman Hunter Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 1994) |
Role | Ca |
Correspondence Address | King Henrys Knowe Newton Mearns Glasgow Lanarkshire G77 5RT Scotland |
Director Name | Donald Alexander Mackenzie |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Udrigle Laide Achnasheen Ross-Shire IV22 2NR Scotland |
Director Name | Gordon James Millar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1994) |
Role | Civil Engineer |
Correspondence Address | Gaisland House Balfron Station Glasgow G63 0QU Scotland |
Director Name | John Symington Maurice McNaught |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(42 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 2000) |
Role | Civil Engineer |
Correspondence Address | 52 Manse Road Bearsden Glasgow G61 3PN Scotland |
Website | www.rjmcleod.co.uk |
---|---|
Telephone | 0141 7642411 |
Telephone region | Glasgow |
Registered Address | 2411 London Road Glasgow G32 8XT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £84,359,159 |
Net Worth | £30,829,597 |
Cash | £20,423,680 |
Current Liabilities | £19,087,481 |
Latest Accounts | 30 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (8 months, 1 week from now) |
3 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
2 March 1987 | Delivered on: 17 March 1987 Satisfied on: 14 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of postponement Secured details: All sums due or to become due by ashgrove estates LTD. Particulars: £50,000 and all other sums due or to become due on loan account. Fully Satisfied |
31 December 1971 | Delivered on: 10 January 1972 Satisfied on: 27 October 2005 Persons entitled: Scottish Discount Company LTD Classification: Standard security Secured details: £10,000. Particulars: Ground floor and basement at 20 lynedoch street, glasgow. Fully Satisfied |
27 April 1962 | Delivered on: 4 May 1962 Satisfied on: 28 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 July 2020 | Group of companies' accounts made up to 3 November 2019 (28 pages) |
---|---|
9 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
18 July 2019 | Group of companies' accounts made up to 28 October 2018 (29 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with updates (6 pages) |
10 July 2018 | Group of companies' accounts made up to 31 October 2017 (28 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 July 2017 | Group of companies' accounts made up to 30 October 2016 (28 pages) |
14 July 2017 | Group of companies' accounts made up to 30 October 2016 (28 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Graeme Scott Alexander Clark on 31 March 2015 (2 pages) |
31 March 2017 | Director's details changed for Graeme Scott Alexander Clark on 31 March 2015 (2 pages) |
25 June 2016 | Group of companies' accounts made up to 1 November 2015 (26 pages) |
25 June 2016 | Group of companies' accounts made up to 1 November 2015 (26 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 June 2015 | Group of companies' accounts made up to 2 November 2014 (25 pages) |
25 June 2015 | Group of companies' accounts made up to 2 November 2014 (25 pages) |
25 June 2015 | Group of companies' accounts made up to 2 November 2014 (25 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Group of companies' accounts made up to 3 November 2013 (25 pages) |
3 June 2014 | Group of companies' accounts made up to 3 November 2013 (25 pages) |
3 June 2014 | Group of companies' accounts made up to 3 November 2013 (25 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Group of companies' accounts made up to 28 October 2012 (26 pages) |
31 May 2013 | Group of companies' accounts made up to 28 October 2012 (26 pages) |
31 May 2012 | Group of companies' accounts made up to 30 October 2011 (25 pages) |
31 May 2012 | Group of companies' accounts made up to 30 October 2011 (25 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
15 June 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
15 June 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Group of companies' accounts made up to 1 November 2009 (30 pages) |
3 June 2010 | Group of companies' accounts made up to 1 November 2009 (30 pages) |
3 June 2010 | Group of companies' accounts made up to 1 November 2009 (30 pages) |
28 May 2010 | Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Bruce George Clark on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Graeme Scott Alexander Clark on 27 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page) |
28 May 2010 | Director's details changed for Graeme Scott Alexander Clark on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Bruce George Clark on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alexander Roy Osborne on 27 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Norman Martin Judd on 27 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Norman Martin Judd on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (11 pages) |
28 May 2010 | Director's details changed for Alexander Roy Osborne on 27 May 2010 (2 pages) |
29 May 2009 | Group of companies' accounts made up to 2 November 2008 (30 pages) |
29 May 2009 | Group of companies' accounts made up to 2 November 2008 (30 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (10 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (10 pages) |
6 June 2008 | Group of companies' accounts made up to 28 October 2007 (28 pages) |
6 June 2008 | Group of companies' accounts made up to 28 October 2007 (28 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (11 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (11 pages) |
5 June 2007 | Group of companies' accounts made up to 29 October 2006 (28 pages) |
5 June 2007 | Group of companies' accounts made up to 29 October 2006 (28 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (7 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (7 pages) |
2 June 2006 | Group of companies' accounts made up to 30 October 2005 (25 pages) |
2 June 2006 | Group of companies' accounts made up to 30 October 2005 (25 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (8 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
28 October 2005 | Dec mort/charge * (2 pages) |
28 October 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
20 June 2005 | Return made up to 27/05/05; change of members (8 pages) |
20 June 2005 | Return made up to 27/05/05; change of members (8 pages) |
20 June 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
20 June 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
1 June 2004 | Return made up to 27/05/04; change of members (8 pages) |
1 June 2004 | Group of companies' accounts made up to 2 November 2003 (24 pages) |
1 June 2004 | Group of companies' accounts made up to 2 November 2003 (24 pages) |
1 June 2004 | Return made up to 27/05/04; change of members (8 pages) |
1 June 2004 | Group of companies' accounts made up to 2 November 2003 (24 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (15 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (15 pages) |
9 June 2003 | Group of companies' accounts made up to 3 November 2002 (24 pages) |
9 June 2003 | Group of companies' accounts made up to 3 November 2002 (24 pages) |
9 June 2003 | Group of companies' accounts made up to 3 November 2002 (24 pages) |
10 April 2003 | Partic of mort/charge * (7 pages) |
10 April 2003 | Partic of mort/charge * (7 pages) |
18 June 2002 | Return made up to 14/06/02; no change of members (8 pages) |
18 June 2002 | Return made up to 14/06/02; no change of members (8 pages) |
18 June 2002 | Group of companies' accounts made up to 28 October 2001 (23 pages) |
18 June 2002 | Group of companies' accounts made up to 28 October 2001 (23 pages) |
5 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2001 | Return made up to 24/06/01; change of members (7 pages) |
13 July 2001 | Return made up to 24/06/01; change of members (7 pages) |
6 June 2001 | Full group accounts made up to 29 October 2000 (22 pages) |
6 June 2001 | Full group accounts made up to 29 October 2000 (22 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 24/06/00; full list of members (14 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (14 pages) |
5 June 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
5 June 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
7 July 1999 | Return made up to 24/06/99; change of members
|
7 July 1999 | Full group accounts made up to 1 November 1998 (24 pages) |
7 July 1999 | Full group accounts made up to 1 November 1998 (24 pages) |
7 July 1999 | Full group accounts made up to 1 November 1998 (24 pages) |
7 July 1999 | Return made up to 24/06/99; change of members
|
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
29 June 1998 | Full group accounts made up to 2 November 1997 (20 pages) |
29 June 1998 | Full group accounts made up to 2 November 1997 (20 pages) |
29 June 1998 | Full group accounts made up to 2 November 1997 (20 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 22 lynedoch street glasgow G3 6EZ (1 page) |
2 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
2 July 1997 | Full group accounts made up to 3 November 1996 (19 pages) |
2 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
2 July 1997 | Full group accounts made up to 3 November 1996 (19 pages) |
2 July 1997 | Full group accounts made up to 3 November 1996 (19 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 28/06/95; full list of members; amend (10 pages) |
12 July 1996 | Return made up to 28/06/95; full list of members; amend (10 pages) |
8 July 1996 | Full group accounts made up to 29 October 1995 (18 pages) |
8 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
8 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
8 July 1996 | Full group accounts made up to 29 October 1995 (18 pages) |
4 December 1995 | Memorandum and Articles of Association (38 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Memorandum and Articles of Association (38 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
14 July 1995 | Full group accounts made up to 30 October 1994 (18 pages) |
14 July 1995 | Full group accounts made up to 30 October 1994 (18 pages) |
24 November 1994 | Full group accounts made up to 31 October 1993 (20 pages) |
24 November 1994 | Full group accounts made up to 31 October 1993 (20 pages) |
18 October 1951 | Registered office changed on 18/10/51 from: registered office changed (2 pages) |
18 October 1951 | Certificate of incorporation (2 pages) |
18 October 1951 | Certificate of incorporation (2 pages) |
18 October 1951 | Registered office changed on 18/10/51 from: registered office changed (2 pages) |