Company NameRLG International Limited
DirectorsGeoffrey Edward Kellogg and Jerome Glenn Weisenfelder
Company StatusActive
Company NumberSC170808
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Edward Kellogg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed09 July 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Director NameJerome Glenn Weisenfelder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceCanada
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameBrad William Farrow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address272 Snowberry Circle
Elbow Valley
Calgary
Alberta
T3z 3c4
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland

Contact

Websitewww.rlginternational.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£7,741,427
Net Worth£1,443,643
Cash£1,196,441
Current Liabilities£3,066,020

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

31 May 2004Delivered on: 17 June 2004
Satisfied on: 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Residential dwellinghouse known as 3 charlton avenue, aboyne, aberdeenshire (title number ABN56619).
Fully Satisfied
13 July 2000Delivered on: 19 July 2000
Satisfied on: 21 November 2013
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 macauly gardens, aberdeen.
Fully Satisfied
3 July 2000Delivered on: 10 July 2000
Satisfied on: 20 June 2003
Persons entitled: Woolwich PLC

Classification: 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
19 August 2002Delivered on: 3 September 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All obligations as contained in the agreement.
Particulars: Floating charge over the whole of the charged debts.
Outstanding
30 January 2001Delivered on: 5 February 2001
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

29 January 2021Accounts for a small company made up to 30 April 2020 (15 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 30 April 2019 (13 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
6 December 2018Accounts for a small company made up to 30 April 2018 (15 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
15 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
5 January 2017Full accounts made up to 30 April 2016 (24 pages)
5 January 2017Full accounts made up to 30 April 2016 (24 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
31 December 2014Full accounts made up to 30 April 2014 (18 pages)
31 December 2014Full accounts made up to 30 April 2014 (18 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Full accounts made up to 30 April 2013 (19 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Full accounts made up to 30 April 2013 (19 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 5 in full (4 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 5 in full (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
14 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
9 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
17 February 2006Return made up to 20/12/05; full list of members (3 pages)
17 February 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
5 January 2005Return made up to 20/12/04; full list of members (6 pages)
5 January 2005Return made up to 20/12/04; full list of members (6 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
8 January 2004Return made up to 20/12/03; full list of members (6 pages)
8 January 2004Return made up to 20/12/03; full list of members (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 June 2003Dec mort/charge * (4 pages)
20 June 2003Dec mort/charge * (4 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
3 September 2002Partic of mort/charge * (9 pages)
3 September 2002Partic of mort/charge * (9 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
21 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queen's road aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queen's road aberdeen AB15 4ZT (1 page)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
19 July 2000Partic of mort/charge * (5 pages)
19 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (6 pages)
10 July 2000Partic of mort/charge * (6 pages)
5 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 January 2000Return made up to 20/12/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1998Return made up to 20/12/98; full list of members (5 pages)
15 December 1998Return made up to 20/12/98; full list of members (5 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 February 1998Return made up to 20/12/97; full list of members (5 pages)
13 February 1998Return made up to 20/12/97; full list of members (5 pages)
25 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
25 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
20 December 1996Incorporation (40 pages)
20 December 1996Incorporation (40 pages)