RLG INTERNATIONAL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC170808
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of RLG INTERNATIONAL LIMITED are www.rlginternational.co.uk, and www.rlg-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rlg International Limited is a Private Limited Company. The company registration number is SC170808. Rlg International Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Rlg International Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. FARROW, Brad William is a Director of the company. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
FARROW, Brad William
Appointed Date: 20 December 1996
69 years old

Resigned Directors

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 20 December 1996

Director
MMA NOMINEES LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

RLG INTERNATIONAL LIMITED Events

05 Jan 2017
Full accounts made up to 30 April 2016
28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Feb 2016
Full accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

31 Dec 2014
Full accounts made up to 30 April 2014
...
... and 45 more events
13 Feb 1998
Return made up to 20/12/97; full list of members
25 Mar 1997
Accounting reference date extended from 31/12/97 to 30/04/98
10 Mar 1997
Director resigned
21 Feb 1997
New director appointed
20 Dec 1996
Incorporation

RLG INTERNATIONAL LIMITED Charges

31 May 2004
Standard security
Delivered: 17 June 2004
Status: Satisfied on 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Residential dwellinghouse known as 3 charlton avenue…
19 August 2002
Floating charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Floating charge over the whole of the charged debts…
30 January 2001
Bond & floating charge
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 July 2000
Standard security
Delivered: 19 July 2000
Status: Satisfied on 21 November 2013
Persons entitled: Woolwich PLC
Description: 4 macauly gardens, aberdeen.
3 July 2000
Floating charge
Delivered: 10 July 2000
Status: Satisfied on 20 June 2003
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…