Glasgow
Strathclyde
G32 0RR
Scotland
Director Name | Mr Stuart George Fleming |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 14 Kingfisher Avenue Hamilton Lanarkshire ML3 7GF Scotland |
Secretary Name | Mr Stuart George Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 14 Kingfisher Avenue Hamilton Lanarkshire ML3 7GF Scotland |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 2010) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gamrie Drive Crookston Glasgow Strathclyde G53 7BD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | rda-scaffolding.com |
---|
Registered Address | Rda Scaffolding Ltd Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
68k at £1 | Robert Aitken 97.14% Ordinary |
---|---|
2k at £1 | Stuart George Fleming 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,418 |
Cash | £32,465 |
Current Liabilities | £531,090 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 October 2013 | Delivered on: 13 November 2013 Persons entitled: Yorssas (Trustees) Limited, Robert Wilson Aitken and Jane Donna Aitken as Trustees of the Rda Scaffolding LTD Scheme Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: Bibby Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 February 2006 | Delivered on: 14 March 2006 Satisfied on: 20 August 2013 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. Fully Satisfied |
22 July 2004 | Delivered on: 27 July 2004 Satisfied on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
15 November 2016 | Registration of charge SC2681680005, created on 14 November 2016 (12 pages) |
15 November 2016 | Registration of charge SC2681680005, created on 14 November 2016 (12 pages) |
12 November 2016 | Satisfaction of charge SC2681680004 in full (4 pages) |
12 November 2016 | Satisfaction of charge SC2681680004 in full (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 May 2016 | Director's details changed for Mr Stuart George Fleming on 20 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Stuart George Fleming on 20 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Stuart George Fleming on 20 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Stuart George Fleming on 20 May 2016 (1 page) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 November 2013 | Alterations to a floating charge (25 pages) |
20 November 2013 | Alterations to a floating charge (25 pages) |
19 November 2013 | Alterations to floating charge 3 (25 pages) |
19 November 2013 | Alterations to floating charge 3 (25 pages) |
13 November 2013 | Registration of charge 2681680004 (22 pages) |
13 November 2013 | Registration of charge 2681680004 (22 pages) |
20 August 2013 | Satisfaction of charge 2 in full (1 page) |
20 August 2013 | Satisfaction of charge 2 in full (1 page) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
5 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Alterations to floating charge 2 (7 pages) |
8 May 2012 | Alterations to floating charge 2 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Section 519 resignation of auditors (1 page) |
12 January 2012 | Section 519 resignation of auditors (1 page) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Roderick Macdonald as a director (1 page) |
30 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Roderick Macdonald as a director (1 page) |
9 June 2010 | Director's details changed for Robert Wilson Aitken on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Roderick Macdonald on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stuart George Fleming on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Robert Wilson Aitken on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Roderick Macdonald on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Stuart George Fleming on 20 May 2010 (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
20 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / stuart fleming / 14/12/2007 (2 pages) |
21 May 2008 | Director and secretary's change of particulars / stuart fleming / 14/12/2007 (2 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 31 October 2007 (7 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
15 January 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
15 January 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
27 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members
|
28 June 2005 | Return made up to 20/05/05; full list of members
|
30 July 2004 | Ad 22/07/04--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
30 July 2004 | £ nc 100/100000 22/07/04 (1 page) |
30 July 2004 | £ nc 100/100000 22/07/04 (1 page) |
30 July 2004 | Ad 22/07/04--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Ad 22/07/04--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
30 July 2004 | Ad 22/07/04--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
27 July 2004 | Partic of mort/charge * (6 pages) |
27 July 2004 | Partic of mort/charge * (6 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed m m & s (3080) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed m m & s (3080) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |