RED ROOSTER LIFTING LIMITED
ABERDEENSHIRE RED ROOSTER INDUSTRIAL (UK) LIMITED STEVE WRIGHT LIFTING LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0EZ

Company number SC113779
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address NAUTA HOUSE, THE MEADOWS, OLDMELDRUM, ABERDEENSHIRE, AB51 0EZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Company name changed red rooster industrial (uk) LIMITED\certificate issued on 01/11/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-11-01 ; Full accounts made up to 31 March 2016. The most likely internet sites of RED ROOSTER LIFTING LIMITED are www.redroosterlifting.co.uk, and www.red-rooster-lifting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Rooster Lifting Limited is a Private Limited Company. The company registration number is SC113779. Red Rooster Lifting Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Red Rooster Lifting Limited is Nauta House The Meadows Oldmeldrum Aberdeenshire Ab51 0ez. . HBJG SECRETARIAL LIMITED is a Secretary of the company. AITKEN, William is a Director of the company. GIBB, Margaret Elizabeth is a Director of the company. PRZYGODA, Sebastian Kamil is a Director of the company. WRIGHT, Stephen Arthur is a Director of the company. Secretary GIBB, Margaret Elizabeth has been resigned. Secretary HODGSON, Malcolm Alexander has been resigned. Secretary WRIGHT, Stephen has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director EVANS, John Stephen has been resigned. Director HODGSON, Malcolm Alexander has been resigned. Director ROWLAND, Bryan William has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 07 March 2016

Director
AITKEN, William
Appointed Date: 01 April 1997
66 years old

Director
GIBB, Margaret Elizabeth
Appointed Date: 11 August 2000
72 years old

Director
PRZYGODA, Sebastian Kamil
Appointed Date: 01 September 2012
44 years old

Director

Resigned Directors

Secretary
GIBB, Margaret Elizabeth
Resigned: 20 January 2015
Appointed Date: 01 April 2010

Secretary
HODGSON, Malcolm Alexander
Resigned: 11 November 2005

Secretary
WRIGHT, Stephen
Resigned: 31 March 2010
Appointed Date: 11 November 2005

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 20 January 2015

Director
EVANS, John Stephen
Resigned: 02 August 2014
Appointed Date: 12 November 2001
72 years old

Director
HODGSON, Malcolm Alexander
Resigned: 11 November 2005
76 years old

Director
ROWLAND, Bryan William
Resigned: 11 November 2005
Appointed Date: 11 December 1989
87 years old

Persons With Significant Control

Mr Sjoerd Theo Nauta
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED ROOSTER LIFTING LIMITED Events

01 Nov 2016
Company name changed red rooster industrial (uk) LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice

01 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01

01 Oct 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
23 Mar 2016
Statement of capital following an allotment of shares on 22 March 2016
  • GBP 6,918

...
... and 145 more events
13 Jan 1989
Registered office changed on 13/01/89 from: 24 castle street edinburgh EH2 3HT
13 Jan 1989
Secretary resigned;new secretary appointed
13 Jan 1989
Director resigned;new director appointed

04 Oct 1988
Certificate of incorporation
04 Oct 1988
Incorporation

RED ROOSTER LIFTING LIMITED Charges

15 November 2005
Standard security
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at meadows, oldmeldrum abn 37818.
23 June 1992
Standard security
Delivered: 7 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.25 acres at the meadows, oldmeldrum aberdeen.
13 July 1990
Bond & floating charge
Delivered: 24 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 March 1989
Bond & floating charge
Delivered: 31 March 1989
Status: Satisfied on 4 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…