Company NameRl Engineering Services Limited
DirectorGordon Hamilton
Company StatusActive - Proposal to Strike off
Company NumberSC209126
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 401-404 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Secretary NameWallace White Chartered Accountants (Corporation)
StatusCurrent
Appointed13 May 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NamePeter Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Shetland Drive
Kilmarnock
Ayrshire
KA3 2HW
Scotland
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Shetland Drive
Kilmarnock
Ayrshire
KA3 2HW
Scotland
Director NameGordon Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleEngineer
Correspondence Address10 Shetland Drive
The Craigs
Kilmarnock
Glasgow
KA3 2HW
Scotland
Director NameMrs Eve Hamilton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rlengineering.co.uk
Email address[email protected]
Telephone0141 6132420
Telephone regionGlasgow

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£79,656
Cash£107,004
Current Liabilities£598,585

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

15 July 2016Delivered on: 20 July 2016
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding
20 December 2010Delivered on: 21 December 2010
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 August 2002Delivered on: 3 September 2002
Persons entitled: UK Steel Enterprise Limited

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
4 September 2000Delivered on: 11 September 2000
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
10 August 2000Delivered on: 23 August 2000
Persons entitled: Bibby Factors Scotland Limited

Classification: Fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over any present & future debt other than the factored debts and floating charge over all property & assets including uncalled capital other than such that is subject to the fixed charges referred to above.
Outstanding

Filing History

10 August 2020Satisfaction of charge SC2091260005 in full (1 page)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
20 July 2016Registration of charge SC2091260005, created on 15 July 2016 (16 pages)
20 July 2016Registration of charge SC2091260005, created on 15 July 2016 (16 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,002
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,002
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Satisfaction of charge 4 in full (1 page)
12 April 2016Satisfaction of charge 4 in full (1 page)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,002
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,002
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 June 2015Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages)
3 June 2015Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages)
3 June 2015Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages)
11 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,002
(5 pages)
11 September 2014Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page)
11 September 2014Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page)
11 September 2014Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page)
11 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,002
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2013Registered office address changed from Unit 3,Ballochmill Business Park Ballochmill Road Rutherglen Glasgow Lanarkshire G73 1PT on 27 June 2013 (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100,002
(5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100,002
(5 pages)
27 June 2013Registered office address changed from Unit 3,Ballochmill Business Park Ballochmill Road Rutherglen Glasgow Lanarkshire G73 1PT on 27 June 2013 (1 page)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Statement of company's objects (2 pages)
10 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100,002
(4 pages)
10 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100,002
(4 pages)
10 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 100,002
(4 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Wallace White Chartered Accountants on 13 July 2010 (2 pages)
30 July 2010Secretary's details changed for Wallace White Chartered Accountants on 13 July 2010 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages)
2 September 2009Return made up to 13/07/09; full list of members (3 pages)
2 September 2009Return made up to 13/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 January 2009Return made up to 13/07/08; no change of members (10 pages)
30 January 2009Return made up to 13/07/08; no change of members (10 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Return made up to 13/07/07; full list of members (6 pages)
17 October 2007Return made up to 13/07/07; full list of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 13/07/06; full list of members (2 pages)
22 June 2006Return made up to 13/07/05; full list of members (6 pages)
22 June 2006Return made up to 13/07/05; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
3 August 2004Return made up to 13/07/04; full list of members (6 pages)
3 August 2004Return made up to 13/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
9 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
6 August 2002Return made up to 13/07/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 September 2001Return made up to 13/07/01; full list of members (7 pages)
7 September 2001Return made up to 13/07/01; full list of members (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 10 shetland drive kilmarnock ayrshire KA3 2HW (1 page)
19 July 2001Registered office changed on 19/07/01 from: 10 shetland drive kilmarnock ayrshire KA3 2HW (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
11 September 2000Partic of mort/charge * (5 pages)
11 September 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (6 pages)
23 August 2000Partic of mort/charge * (6 pages)
13 July 2000Incorporation (17 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Incorporation (17 pages)
13 July 2000Secretary resigned (1 page)