Company NameRDA (Access & Roofing) Limited
DirectorsRobert Wilson Aitken and Stuart George Fleming
Company StatusActive
Company NumberSC399565
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Robert Wilson Aitken
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Maclay Murray & Spens 1 George Square
Glasgow
G2 5NJ
Scotland
Director NameMr Stuart George Fleming
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Maclay Murray & Spens 1 George Square
Glasgow
G2 5NJ
Scotland
Secretary NameMr Stuart George Fleming
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Maclay Murray & Spens 1 George Square
Glasgow
G2 5NJ
Scotland

Location

Registered AddressRda (Access & Roofing) Ltd Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

68 at £1Robert Aitken
97.14%
Ordinary
2 at £1Stuart Fleming
2.86%
Ordinary

Financials

Year2014
Net Worth£371
Current Liabilities£174,440

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

14 November 2016Delivered on: 15 November 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2012Delivered 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

Filing History

22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Satisfaction of charge 1 in full (1 page)
15 November 2016Registration of charge SC3995650002, created on 14 November 2016 (12 pages)
15 November 2016Registration of charge SC3995650002, created on 14 November 2016 (12 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70
(5 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 70
(5 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 70
(5 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 70
(5 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 70
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
1 August 2012Previous accounting period shortened from 31 May 2012 to 31 October 2011 (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
1 August 2012Previous accounting period shortened from 31 May 2012 to 31 October 2011 (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 23 May 2012 (1 page)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from C/O Maclay Murray & Spens 1 George Square Glasgow G2 5NJ Scotland on 8 June 2011 (2 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)