Suite 401-404 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Secretary Name | Wallace White Chartered Accountants (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland |
Director Name | Peter Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Shetland Drive Kilmarnock Ayrshire KA3 2HW Scotland |
Secretary Name | Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Shetland Drive Kilmarnock Ayrshire KA3 2HW Scotland |
Director Name | Gordon Hamilton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Engineer |
Correspondence Address | 10 Shetland Drive The Craigs Kilmarnock Glasgow KA3 2HW Scotland |
Director Name | Mrs Eve Hamilton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rlengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6132420 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£79,656 |
Cash | £107,004 |
Current Liabilities | £598,585 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
15 July 2016 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
10 August 2020 | Satisfaction of charge SC2091260005 in full (1 page) |
---|---|
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge SC2091260005, created on 15 July 2016 (16 pages) |
20 July 2016 | Registration of charge SC2091260005, created on 15 July 2016 (16 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Satisfaction of charge 4 in full (1 page) |
12 April 2016 | Satisfaction of charge 4 in full (1 page) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 June 2015 | Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Eve Hamilton as a director on 1 January 2015 (2 pages) |
11 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page) |
11 September 2014 | Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page) |
11 September 2014 | Secretary's details changed for Wallace White Chartered Accountants on 1 March 2014 (1 page) |
11 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2013 | Registered office address changed from Unit 3,Ballochmill Business Park Ballochmill Road Rutherglen Glasgow Lanarkshire G73 1PT on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Registered office address changed from Unit 3,Ballochmill Business Park Ballochmill Road Rutherglen Glasgow Lanarkshire G73 1PT on 27 June 2013 (1 page) |
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Statement of company's objects (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Wallace White Chartered Accountants on 13 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Wallace White Chartered Accountants on 13 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Polmadie Works 35 Jessie Street Polmadie Glasgow G42 0PZ on 2 March 2010 (2 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 January 2009 | Return made up to 13/07/08; no change of members (10 pages) |
30 January 2009 | Return made up to 13/07/08; no change of members (10 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Return made up to 13/07/07; full list of members (6 pages) |
17 October 2007 | Return made up to 13/07/07; full list of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/07/05; full list of members (6 pages) |
22 June 2006 | Return made up to 13/07/05; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 13/07/03; full list of members
|
9 September 2003 | Return made up to 13/07/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 September 2001 | Return made up to 13/07/01; full list of members (7 pages) |
7 September 2001 | Return made up to 13/07/01; full list of members (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 10 shetland drive kilmarnock ayrshire KA3 2HW (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 10 shetland drive kilmarnock ayrshire KA3 2HW (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Partic of mort/charge * (6 pages) |
23 August 2000 | Partic of mort/charge * (6 pages) |
13 July 2000 | Incorporation (17 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Incorporation (17 pages) |
13 July 2000 | Secretary resigned (1 page) |