RCJ DEVELOPMENTS LIMITED
TRANENT

Hellopages » East Lothian » East Lothian » EH33 1RD

Company number SC290049
Status Active
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address UNIT 19, MACMERRY INDUSTRIAL ESTATE, TRANENT, EAST LOTHIAN, EH33 1RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of RCJ DEVELOPMENTS LIMITED are www.rcjdevelopments.co.uk, and www.rcj-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Prestonpans Rail Station is 3.3 miles; to Wallyford Rail Station is 4.8 miles; to Drem Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rcj Developments Limited is a Private Limited Company. The company registration number is SC290049. Rcj Developments Limited has been working since 08 September 2005. The present status of the company is Active. The registered address of Rcj Developments Limited is Unit 19 Macmerry Industrial Estate Tranent East Lothian Eh33 1rd. . WHELLANS, Ronald is a Director of the company. Secretary BALLANTYNE, Sandra has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CALDWELL, Clark Banks has been resigned. Director CALDWELL, James Richard Fisher has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WHELLANS, Ronald
Appointed Date: 08 September 2005
62 years old

Resigned Directors

Secretary
BALLANTYNE, Sandra
Resigned: 31 July 2008
Appointed Date: 08 September 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Director
CALDWELL, Clark Banks
Resigned: 24 March 2010
Appointed Date: 08 September 2005
54 years old

Director
CALDWELL, James Richard Fisher
Resigned: 24 March 2010
Appointed Date: 08 September 2005
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Persons With Significant Control

Mr Ronald Whellans
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RCJ DEVELOPMENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 30 September 2014
20 Nov 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 39 more events
31 Oct 2005
Registered office changed on 31/10/05 from: 18 greenside lane edinburgh EH1 3AH
31 Oct 2005
Ad 08/09/05--------- £ si 98@1=98 £ ic 2/100
12 Sep 2005
Secretary resigned
12 Sep 2005
Director resigned
08 Sep 2005
Incorporation

RCJ DEVELOPMENTS LIMITED Charges

12 April 2010
Standard security
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: Plot 43 archerfield village archerfield estates dirleton…
4 October 2006
Standard security
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The haddington labour club, opera close, haddington.
31 May 2006
Standard security
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The plots or areas of ground known as and forming plots 42…
27 March 2006
Bond & floating charge
Delivered: 10 April 2006
Status: Satisfied on 12 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…