Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Kenny MacDonald |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Builder |
Country of Residence | Glasgow |
Correspondence Address | 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland |
Director Name | Daren Westwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Gas Engineer |
Country of Residence | Glasgow |
Correspondence Address | 142 Pendeen Road Glasgow G33 4SD Scotland |
Director Name | Mr Darren James Westwood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142 Pendeen Road Glasgow Lanarkshire G33 4SD Scotland |
Director Name | Mr Darren Westwood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2014) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 82 Orr Street Glasgow G40 2QF Scotland |
Website | www.rrpmltd.co.uk |
---|
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £10,461 |
Cash | £79 |
Current Liabilities | £86,909 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2015 | Delivered on: 6 November 2015 Persons entitled: Kenneth Macdonald Classification: A registered charge Outstanding |
---|---|
28 May 2014 | Delivered on: 2 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Notice of final meeting of creditors (3 pages) |
30 August 2016 | Notice of winding up order (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
30 August 2016 | Notice of winding up order (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
23 August 2016 | Notice of completion of voluntary arrangement (7 pages) |
23 August 2016 | Notice of completion of voluntary arrangement (7 pages) |
2 August 2016 | Appointment of a provisional liquidator (1 page) |
2 August 2016 | Registered office address changed from 82 Orr Street Glasgow G40 2QF to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from 82 Orr Street Glasgow G40 2QF to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of a provisional liquidator (1 page) |
2 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
20 April 2016 | Notice of report of meeting approving voluntary arrangement (72 pages) |
20 April 2016 | Notice of report of meeting approving voluntary arrangement (72 pages) |
18 April 2016 | End of moratorium (1 page) |
18 April 2016 | End of moratorium (1 page) |
24 March 2016 | Commencement of moratorium (1 page) |
24 March 2016 | Commencement of moratorium (1 page) |
6 November 2015 | Registration of charge SC3966470002, created on 1 November 2015 (6 pages) |
6 November 2015 | Registration of charge SC3966470002, created on 1 November 2015 (6 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 December 2014 | Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Darren Westwood as a director on 9 December 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Registration of charge 3966470001 (8 pages) |
2 June 2014 | Registration of charge 3966470001 (8 pages) |
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 February 2014 | Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 82 Orr Street Bridgeton Glasgow G40 2QH Scotland on 6 February 2014 (1 page) |
27 January 2014 | Registered office address changed from Block 6/15 209 Mossend Street Glasgow G33 4DJ Scotland on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Block 6/15 209 Mossend Street Glasgow G33 4DJ Scotland on 27 January 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Registered office address changed from Block 6/15 Unit 209 Mossend Street Queenslie Industrial Estate Glasgow G33 4LP Scotland on 26 April 2013 (1 page) |
26 April 2013 | Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Kenneth William Macdonald on 1 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from Block 6/15 Unit 209 Mossend Street Queenslie Industrial Estate Glasgow G33 4LP Scotland on 26 April 2013 (1 page) |
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Appointment of Mr Darren Westwood as a director (2 pages) |
14 May 2012 | Appointment of Mr Darren Westwood as a director (2 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Darren Westwood as a director (1 page) |
2 April 2012 | Termination of appointment of Darren Westwood as a director (1 page) |
10 November 2011 | Registered office address changed from 46 Ocein Drive East Kilbride Lanarkshire G75 8RJ on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 46 Ocein Drive East Kilbride Lanarkshire G75 8RJ on 10 November 2011 (1 page) |
7 June 2011 | Termination of appointment of Kenny Macdonald as a director (1 page) |
7 June 2011 | Appointment of Mr Darren James Westwood as a director (2 pages) |
7 June 2011 | Appointment of Mr Kenneth William Macdonald as a director (2 pages) |
7 June 2011 | Termination of appointment of Kenny Macdonald as a director (1 page) |
7 June 2011 | Termination of appointment of Daren Westwood as a director (1 page) |
7 June 2011 | Termination of appointment of Daren Westwood as a director (1 page) |
7 June 2011 | Appointment of Mr Kenneth William Macdonald as a director (2 pages) |
7 June 2011 | Appointment of Mr Darren James Westwood as a director (2 pages) |
6 June 2011 | Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 42 Teregles Drive Polokshields Glasgow G41 4RN Scotland on 6 June 2011 (1 page) |
30 March 2011 | Incorporation (23 pages) |
30 March 2011 | Incorporation (23 pages) |