R & S PLANT LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 2RL

Company number SC148955
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 24A LENZIEMILL ROAD, CUMBERNAULD, GLASGOW, G67 2RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of R & S PLANT LIMITED are www.rsplant.co.uk, and www.r-s-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. R S Plant Limited is a Private Limited Company. The company registration number is SC148955. R S Plant Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of R S Plant Limited is 24a Lenziemill Road Cumbernauld Glasgow G67 2rl. . DOCHERTY, Sandra is a Secretary of the company. DOCHERTY, Ronald is a Director of the company. DOCHERTY, Sandra is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DOCHERTY, Sandra
Appointed Date: 10 February 1994

Director
DOCHERTY, Ronald
Appointed Date: 10 February 1994
69 years old

Director
DOCHERTY, Sandra
Appointed Date: 10 February 1994
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Nominee Director
REID, Brian
Resigned: 10 February 1994
Appointed Date: 10 February 1994

R & S PLANT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

26 Jun 2015
Satisfaction of charge 2 in full
...
... and 69 more events
03 May 1994
New director appointed

03 May 1994
New secretary appointed;new director appointed

15 Feb 1994
Director resigned

15 Feb 1994
Secretary resigned

10 Feb 1994
Incorporation

R & S PLANT LIMITED Charges

2 February 2015
Charge code SC14 8955 0011
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: North west of lenziemill road, cumbernauld, glasgow. Title…
2 February 2015
Charge code SC14 8955 0010
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: North side of stirling road, kilsyth, glasgow. Title number…
3 November 2014
Charge code SC14 8955 0009
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
4 December 2008
Standard security
Delivered: 19 December 2008
Status: Satisfied on 5 June 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plot of ground extending 3.88 acres at lenziemill road…
4 December 2008
Standard security
Delivered: 19 December 2008
Status: Satisfied on 5 June 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects lying on the north side of stirling road, kilsyth…
17 November 2008
Floating charge
Delivered: 5 December 2008
Status: Satisfied on 17 April 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
18 October 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site 3.88 acres lenziemill road cumbernauld…
9 September 2005
Standard security
Delivered: 29 September 2005
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site 3.88 acres, lenziemill road, cumbernauld…
29 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 26 June 2015
Persons entitled: Ashtenne Industrial (General Partner) Limited
Description: 3.88 acres at lenziemill road, cumbernauld (title number…
20 September 2000
Standard security
Delivered: 2 October 2000
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on kilsyth road, stirling.
21 April 1995
Bond & floating charge
Delivered: 27 April 1995
Status: Satisfied on 27 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…