RSL NDT LTD
ABERDEEN RSL (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC118043
Status Active
Incorporation Date 19 May 1989
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEEN, 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 ninety-one events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 750 . The most likely internet sites of RSL NDT LTD are www.rslndt.co.uk, and www.rsl-ndt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five 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.Rsl Ndt Ltd is a Private Limited Company. The company registration number is SC118043. Rsl Ndt Ltd has been working since 19 May 1989. The present status of the company is Active. The registered address of Rsl Ndt Ltd is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. SINGER, Edward Cameron is a Director of the company. Secretary DUFALL, Rosamund Neesam has been resigned. Secretary SPENCER, Lynda has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ANDERSON, Andrew Antonio has been resigned. Director DAVIS, Stanley Harold has been resigned. Director DUFALL, Ronald Edward has been resigned. Director MCGILVRAY, Steven Colin has been resigned. Director REILLY, Lynda Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 15 October 2012

Director
SINGER, Edward Cameron
Appointed Date: 04 March 2011
68 years old

Resigned Directors

Secretary
DUFALL, Rosamund Neesam
Resigned: 07 February 1994
Appointed Date: 19 May 1992

Secretary
SPENCER, Lynda
Resigned: 13 June 1989
Appointed Date: 19 May 1989

Secretary
LC SECRETARIES LIMITED
Resigned: 15 October 2012
Appointed Date: 04 March 2011

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 04 March 2011
Appointed Date: 07 February 1994

Director
ANDERSON, Andrew Antonio
Resigned: 04 March 2011
Appointed Date: 13 June 1989
76 years old

Director
DAVIS, Stanley Harold
Resigned: 13 June 1989
Appointed Date: 19 May 1989
87 years old

Director
DUFALL, Ronald Edward
Resigned: 02 August 2005
Appointed Date: 13 June 1989
90 years old

Director
MCGILVRAY, Steven Colin
Resigned: 10 June 2011
Appointed Date: 04 March 2011
62 years old

Director
REILLY, Lynda Douglas
Resigned: 27 July 2012
Appointed Date: 04 March 2011
67 years old

Persons With Significant Control

Ecs Investment Property Limited
Notified on: 24 May 2017
Nature of control: Ownership of shares – 75% or more

RSL NDT LTD Events

24 May 2017
Confirmation statement made on 24 May 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750

18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 750

...
... and 81 more events
06 Jul 1989
PUC2 30/06/89 1,000*£1 ord

06 Jul 1989
Accounting reference date notified as 31/12

20 Jun 1989
New director appointed
20 Jun 1989
Registered office changed on 20/06/89 from: unit 19 murcar industrial estate bridge of don aberdeen

19 May 1989
Incorporation

RSL NDT LTD Charges

8 February 1994
Bond & floating charge
Delivered: 16 February 1994
Status: Satisfied on 31 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 June 1989
Bond & floating charge
Delivered: 6 July 1989
Status: Satisfied on 26 March 1996
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…