RL ENGINEERING SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC209126
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address BALTIC CHAMBERS SUITE 401-403, 50 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016; Registration of charge SC2091260005, created on 15 July 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100,002 . The most likely internet sites of RL ENGINEERING SERVICES LIMITED are www.rlengineeringservices.co.uk, and www.rl-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rl Engineering Services Limited is a Private Limited Company. The company registration number is SC209126. Rl Engineering Services Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Rl Engineering Services Limited is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. . WALLACE WHITE CHARTERED ACCOUNTANTS is a Secretary of the company. HAMILTON, Eve is a Director of the company. HAMILTON, Gordon is a Director of the company. Secretary TAYLOR, Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAMILTON, Eve has been resigned. Director HAMILTON, Gordon has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALLACE WHITE CHARTERED ACCOUNTANTS
Appointed Date: 13 May 2004

Director
HAMILTON, Eve
Appointed Date: 01 January 2015
59 years old

Director
HAMILTON, Gordon
Appointed Date: 30 November 2005
62 years old

Resigned Directors

Secretary
TAYLOR, Peter
Resigned: 13 May 2004
Appointed Date: 13 July 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Director
HAMILTON, Eve
Resigned: 30 November 2005
Appointed Date: 13 July 2000
59 years old

Director
HAMILTON, Gordon
Resigned: 31 July 2002
Appointed Date: 05 December 2000
62 years old

Director
TAYLOR, Peter
Resigned: 31 July 2002
Appointed Date: 13 July 2000
67 years old

RL ENGINEERING SERVICES LIMITED Events

10 Aug 2016
Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016
20 Jul 2016
Registration of charge SC2091260005, created on 15 July 2016
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,002

30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Satisfaction of charge 4 in full
...
... and 47 more events
15 Dec 2000
New director appointed
11 Sep 2000
Partic of mort/charge *
23 Aug 2000
Partic of mort/charge *
13 Jul 2000
Secretary resigned
13 Jul 2000
Incorporation

RL ENGINEERING SERVICES LIMITED Charges

15 July 2016
Charge code SC20 9126 0005
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Dsl Business Finance LTD
Description: The whole of the assets, property and undertaking of the…
20 December 2010
Bond & floating charge
Delivered: 21 December 2010
Status: Satisfied on 12 April 2016
Persons entitled: Developing Strathclyde Limited
Description: Undertaking & all property & assets present & future…
13 August 2002
Bond & floating charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
4 September 2000
Bond & floating charge
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 2000
Fixed and floating charge
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Fixed charge over any present & future debt other than the…