R.G. DEVELOPMENTS (SCOTLAND) LTD.
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 0ER

Company number SC187320
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address 6 MID BARRWOOD ROAD MID BARRWOOD ROAD, KILSYTH, GLASGOW, SCOTLAND, G65 0ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-08 GBP 100 . The most likely internet sites of R.G. DEVELOPMENTS (SCOTLAND) LTD. are www.rgdevelopmentsscotland.co.uk, and www.r-g-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. R G Developments Scotland Ltd is a Private Limited Company. The company registration number is SC187320. R G Developments Scotland Ltd has been working since 02 July 1998. The present status of the company is Active. The registered address of R G Developments Scotland Ltd is 6 Mid Barrwood Road Mid Barrwood Road Kilsyth Glasgow Scotland G65 0er. . GRAY, Robert Mcpherson is a Secretary of the company. GRAY, Janet is a Director of the company. GRAY, Robert Mcpherson is a Director of the company. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAY, Robert Mcpherson
Appointed Date: 02 July 1998

Director
GRAY, Janet
Appointed Date: 02 July 1998
61 years old

Director
GRAY, Robert Mcpherson
Appointed Date: 02 July 1998
68 years old

Resigned Directors

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 02 July 1998
Appointed Date: 02 July 1998

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 02 July 1998
Appointed Date: 02 July 1998
72 years old

Persons With Significant Control

Mr Robert Mcpherson Gray
Notified on: 12 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Gray
Notified on: 12 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.G. DEVELOPMENTS (SCOTLAND) LTD. Events

12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100

08 Aug 2015
Registered office address changed from 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS Scotland to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015
08 Aug 2015
Registered office address changed from 11 Woodlands Road Motherwell Lanarkshire ML1 2PX to 151 Jerviston Street New Stevenston Motherwell Lanarkshire ML1 4HS on 8 August 2015
...
... and 43 more events
22 Feb 1999
New secretary appointed;new director appointed
22 Feb 1999
Registered office changed on 22/02/99 from: 379 airbles road motherwell lanarkshire ML1 2BA
10 Sep 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1998
Incorporation

R.G. DEVELOPMENTS (SCOTLAND) LTD. Charges

4 October 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: The subjects lying on the west side of stevenston street…
29 November 2004
Standard security
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 33 badger court, broxburn WLN29015.
16 February 2004
Standard security
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 10 and 12 nigel street, motherwell (title number LAN62562).
31 July 2003
Standard security
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Rockby cottage, 6 mid barrwood, kilsyth, glasgow STG36871.
9 April 1999
Floating charge
Delivered: 15 April 1999
Status: Satisfied on 12 October 2004
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…