RJDP LIMITED
GLASGOW KINGSBURGH PROPERTY COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G12 9XW

Company number SC258783
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 7C HUGHENDEN GARDENS, GLASGOW, G12 9XW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Satisfaction of charge 19 in full; Satisfaction of charge 14 in full. The most likely internet sites of RJDP LIMITED are www.rjdp.co.uk, and www.rjdp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Rjdp Limited is a Private Limited Company. The company registration number is SC258783. Rjdp Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Rjdp Limited is 7c Hughenden Gardens Glasgow G12 9xw. . PRIMROSE, Robert John Dalling is a Director of the company. Secretary PRIMROSE, Loretta Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PRIMROSE, Loretta Jane has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
PRIMROSE, Robert John Dalling
Appointed Date: 05 November 2003
80 years old

Resigned Directors

Secretary
PRIMROSE, Loretta Jane
Resigned: 27 January 2015
Appointed Date: 05 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
PRIMROSE, Loretta Jane
Resigned: 27 January 2015
Appointed Date: 05 November 2003
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Miss Amy Elizabeth Primrose
Notified on: 1 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RJDP LIMITED Events

14 Dec 2016
Confirmation statement made on 5 November 2016 with updates
18 Jun 2016
Satisfaction of charge 19 in full
18 Jun 2016
Satisfaction of charge 14 in full
18 Jun 2016
Satisfaction of charge 12 in full
18 Jun 2016
Satisfaction of charge 18 in full
...
... and 114 more events
06 Nov 2003
Secretary resigned
06 Nov 2003
New secretary appointed
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
05 Nov 2003
Incorporation

RJDP LIMITED Charges

18 November 2015
Charge code SC25 8783 0047
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the eastmost house on the first floor above…
18 November 2015
Charge code SC25 8783 0046
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouses at 24 maxwellton…
18 November 2015
Charge code SC25 8783 0045
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole:. (1) the middle house on the first floor…
18 November 2015
Charge code SC25 8783 0044
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the ground floor of the…
18 November 2015
Charge code SC25 8783 0043
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the eastmost house on the ground floor of the…
18 November 2015
Charge code SC25 8783 0042
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the southeast most house on the second floor…
18 November 2015
Charge code SC25 8783 0041
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the westmost ground floor dwellinghouse of…
18 November 2015
Charge code SC25 8783 0040
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the first floor above the…
18 November 2015
Charge code SC25 8783 0039
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the righthand house on the second floor above…
18 November 2015
Charge code SC25 8783 0038
Delivered: 1 December 2015
Status: Satisfied on 13 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and numbered, 14 truce…
18 November 2015
Charge code SC25 8783 0037
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the northmost house of the two houses forming…
18 November 2015
Charge code SC25 8783 0036
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on second floor above ground…
18 November 2015
Charge code SC25 8783 0035
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the flatted dwellinghouses situated at…
18 November 2015
Charge code SC25 8783 0034
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the right hand house on the first floor above…
18 November 2015
Charge code SC25 8783 0033
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the eastmost house on first floor above the…
18 November 2015
Charge code SC25 8783 0032
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the north westmost house on the first floor…
18 November 2015
Charge code SC25 8783 0031
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (1) the westmost front and back shop premises…
18 November 2015
Charge code SC25 8783 0030
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the middle house on the top or second floor…
22 October 2015
Charge code SC25 8783 0029
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
4 August 2009
Standard security
Delivered: 11 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/1, 10 midlock street, glasgow.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop, 4 broomlands street, paisley REN121032 REN2015.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop, 98 glasgow road, paisley REN34725.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/3, 98 glasgow road, paisley REN21582.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 98 glasgow road, paisley REN117939.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/1, 98 glasgow road, paisley REN105745.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/3, 98 glasgow road, paisley REN39969.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 98 glasgow road, paisley REN299.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 98 glasgow road, paisley REN23346.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/1, 98 glasgow road, paisley REN3312.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 19 neilston road, paisley REN3777.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat t/m, 12 queen street, paisley REN15358.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 7 wellmeadow street, paisley REN100344.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat g/l, 4 clavering street east, paisley REN1774.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat g/l, 5 howard street, paisley REN34412.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat g/m, 5 clarence street, paisley REN6448.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 5 greenock road, paisley REN15872.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1, 5 greenock road, paisley REN112359.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 ralston street, paisley REN115499.
24 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 24 maxwelltown street, paisley REN114357.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/3, 363 paisley road west, glasgow GLA11529.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/3, 193 brand street, glasgow GLA54881.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/1, 636 govan road, glasgow GLA56227.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2, 636 govan road, glasgow GLA57485.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 27 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 14 truce road, glasgow GLA153764.
23 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 34 peninver drive, glasgow GLA67354.
25 January 2005
Floating charge
Delivered: 3 February 2005
Status: Satisfied on 17 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 February 2004
Bond & floating charge
Delivered: 19 February 2004
Status: Satisfied on 16 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…