RUGELEY 1 LIMITED
GLASGOW VEITCHI (ENGLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G32 8ND

Company number SC048167
Status Active
Incorporation Date 4 December 1970
Company Type Private Limited Company
Address 8 CAMBUSLANG WAY, GATEWAY GLASGOW, GLASGOW, SCOTLAND, G32 8ND
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Company name changed veitchi (england) LIMITED\certificate issued on 11/04/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2017-03-27 ; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5,000 . The most likely internet sites of RUGELEY 1 LIMITED are www.rugeley1.co.uk, and www.rugeley-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Rugeley 1 Limited is a Private Limited Company. The company registration number is SC048167. Rugeley 1 Limited has been working since 04 December 1970. The present status of the company is Active. The registered address of Rugeley 1 Limited is 8 Cambuslang Way Gateway Glasgow Glasgow Scotland G32 8nd. . STEWART, James is a Secretary of the company. PRESTON, James Jackson Wilson is a Director of the company. STEWART, James is a Director of the company. Secretary MACNEILL, Stuart Duncan has been resigned. Director BROWNING, Norman Robert has been resigned. Director CLIFFORD, Phillip Roger has been resigned. Director NOBLE, Paul Francis has been resigned. Director NORMAN, Stephen John has been resigned. Director PARK, James Stott has been resigned. Director PEEBLES, Howard Alexander has been resigned. Director RATTRAY, Alistair Ian has been resigned. Director TIDBALL, Gavin Russell has been resigned. Director YOUNG, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STEWART, James
Appointed Date: 11 April 2003

Director
PRESTON, James Jackson Wilson
Appointed Date: 17 July 2012
60 years old

Director
STEWART, James
Appointed Date: 01 April 2002
59 years old

Resigned Directors

Secretary
MACNEILL, Stuart Duncan
Resigned: 11 April 2003

Director
BROWNING, Norman Robert
Resigned: 06 April 2000
88 years old

Director
CLIFFORD, Phillip Roger
Resigned: 30 November 2002
80 years old

Director
NOBLE, Paul Francis
Resigned: 17 April 2000
Appointed Date: 12 May 1999
76 years old

Director
NORMAN, Stephen John
Resigned: 01 December 2011
Appointed Date: 01 December 1995
64 years old

Director
PARK, James Stott
Resigned: 20 July 1999
79 years old

Director
PEEBLES, Howard Alexander
Resigned: 31 July 2003
82 years old

Director
RATTRAY, Alistair Ian
Resigned: 19 April 2012
Appointed Date: 01 December 1996
77 years old

Director
TIDBALL, Gavin Russell
Resigned: 31 December 2010
Appointed Date: 01 December 2003
60 years old

Director
YOUNG, James
Resigned: 30 April 2013
Appointed Date: 02 April 2007
59 years old

RUGELEY 1 LIMITED Events

11 Apr 2017
Company name changed veitchi (england) LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice

11 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27

10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000

10 May 2016
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 10 May 2016
06 May 2016
Accounts for a small company made up to 30 November 2015
...
... and 84 more events
02 Oct 1987
Accounts for a small company made up to 30 November 1986

12 May 1987
Return made up to 24/04/87; full list of members

08 Oct 1986
Return made up to 05/05/86; full list of members

26 Sep 1986
Full accounts made up to 30 November 1985

04 Dec 1970
Incorporation

RUGELEY 1 LIMITED Charges

30 January 2012
Floating charge
Delivered: 9 February 2012
Status: Satisfied on 1 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…