R.SLEIGH (LANDSCAPES) LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 5HX

Company number SC081536
Status Active
Incorporation Date 27 January 1983
Company Type Private Limited Company
Address UNIT 1 GRIGORHILL INDUSTRIAL ESTATE, GRANNY BARBOURS ROAD, NAIRN, SCOTLAND, IV12 5HX
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Hazel May Sleigh as a director on 1 August 2016; Termination of appointment of Ada Shirley Sleigh as a director on 31 May 2016. The most likely internet sites of R.SLEIGH (LANDSCAPES) LIMITED are www.rsleighlandscapes.co.uk, and www.r-sleigh-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. R Sleigh Landscapes Limited is a Private Limited Company. The company registration number is SC081536. R Sleigh Landscapes Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of R Sleigh Landscapes Limited is Unit 1 Grigorhill Industrial Estate Granny Barbours Road Nairn Scotland Iv12 5hx. . SLEIGH, Hazel May is a Director of the company. SLEIGH, Henry is a Director of the company. Secretary SLEIGH, Ada Shirley has been resigned. Secretary SLEIGH, Ronald has been resigned. Director SLEIGH, Ada Shirley has been resigned. Director SLEIGH, Ronald has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
SLEIGH, Hazel May
Appointed Date: 01 August 2016
60 years old

Director
SLEIGH, Henry

69 years old

Resigned Directors

Secretary
SLEIGH, Ada Shirley
Resigned: 31 May 2016
Appointed Date: 16 May 1998

Secretary
SLEIGH, Ronald
Resigned: 16 May 1998

Director
SLEIGH, Ada Shirley
Resigned: 31 May 2016
90 years old

Director
SLEIGH, Ronald
Resigned: 16 May 1998

R.SLEIGH (LANDSCAPES) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Appointment of Mrs Hazel May Sleigh as a director on 1 August 2016
19 Jul 2016
Termination of appointment of Ada Shirley Sleigh as a director on 31 May 2016
19 Jul 2016
Termination of appointment of Ada Shirley Sleigh as a secretary on 31 May 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,000

...
... and 73 more events
25 Feb 1988
Return made up to 16/02/88; full list of members

25 Feb 1988
Accounts for a small company made up to 30 April 1987

19 Aug 1987
Partic of mort/charge 7640

03 Mar 1987
Accounts for a small company made up to 30 April 1986

03 Mar 1987
Return made up to 31/12/86; full list of members

R.SLEIGH (LANDSCAPES) LIMITED Charges

20 April 2012
Floating charge
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 December 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23.8 hectares at russells wood, granny barbour road, nairn…
14 November 2007
Standard security
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land & buildings at granny barbour road, russell's wood…
4 May 2001
Standard security
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at holme rose in the parish of croy, nairn…
8 February 2001
Standard security
Delivered: 17 February 2001
Status: Satisfied on 17 March 2016
Persons entitled: Adam Conan Anderson Shona Gordon Anderson
Description: Area of ground at holme rose, croy, in the county of nairn.
17 September 1999
Standard security
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 alltans place, culloden, inverness.
25 June 1998
Standard security
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lammerbrae,suttie,kintore,aberdeenshire.
2 February 1989
Standard security
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 kirkhill road, potherton, aberdeenshire.
13 August 1987
Floating charge
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…