RB WOODLANDS LIMITED
CUMNOCK

Hellopages » East Ayrshire » East Ayrshire » KA18 1AT
Company number SC303994
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address BANK CHAMBERS, 31 THE SQUARE, CUMNOCK, AYRSHIRE, KA18 1AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge SC3039940005 in full; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 . The most likely internet sites of RB WOODLANDS LIMITED are www.rbwoodlands.co.uk, and www.rb-woodlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Rb Woodlands Limited is a Private Limited Company. The company registration number is SC303994. Rb Woodlands Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Rb Woodlands Limited is Bank Chambers 31 The Square Cumnock Ayrshire Ka18 1at. . KYLE, Robert is a Secretary of the company. KYLE, Robert Arthur Duncan is a Director of the company. Secretary BAIN, William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAIN, William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KYLE, Robert
Appointed Date: 05 September 2011

Director
KYLE, Robert Arthur Duncan
Appointed Date: 14 June 2006
61 years old

Resigned Directors

Secretary
BAIN, William
Resigned: 05 September 2011
Appointed Date: 14 June 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Director
BAIN, William
Resigned: 11 February 2011
Appointed Date: 14 June 2006
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 June 2006
Appointed Date: 14 June 2006

RB WOODLANDS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Satisfaction of charge SC3039940005 in full
08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

06 Apr 2016
Accounts for a dormant company made up to 30 June 2015
07 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 32 more events
11 Jul 2006
New director appointed
10 Jul 2006
New secretary appointed;new director appointed
15 Jun 2006
Director resigned
15 Jun 2006
Secretary resigned
14 Jun 2006
Incorporation

RB WOODLANDS LIMITED Charges

21 July 2013
Charge code SC30 3994 0005
Delivered: 6 August 2013
Status: Satisfied on 18 July 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
1 November 2011
Standard security
Delivered: 17 November 2011
Status: Satisfied on 3 August 2013
Persons entitled: Clydesdale Bank PLC
Description: 22 beach road troon ayrshire ayr 78697.
13 September 2011
Floating charge
Delivered: 22 September 2011
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 July 2007
Standard security
Delivered: 31 July 2007
Status: Satisfied on 3 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 beach road, troon, ayrshire-title number AYR78697.
21 June 2007
Bond & floating charge
Delivered: 23 June 2007
Status: Satisfied on 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…