Company NameRLR Contracts Ltd
DirectorsSteven John Brown and Steven Devlin
Company StatusActive
Company NumberSC616233
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven John Brown
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Welton Road
Blairgowrie
PH10 6HE
Scotland
Director NameMr Steven Devlin
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 Welton Road
Blairgowrie
PH10 6HE
Scotland

Location

Registered AddressUnit 13
Welton Road
Blairgowrie
PH10 6HE
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
9 September 2020Appointment of Mr Steven Devlin as a director on 28 August 2020 (2 pages)
24 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 May 2020Notification of Steven Devlin as a person with significant control on 12 May 2020 (2 pages)
13 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 100
(3 pages)
13 May 2020Change of details for Steven John Brown as a person with significant control on 12 May 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
14 January 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 January 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-14
  • GBP 2
(24 pages)
14 December 2018Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)