RONALD DOCHERTY CIVIL ENGINEERING CONTRACTOR LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 2RL
Company number SC145106
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 24A LENZIEMILL ROAD, CUMBERNAULD, GLASGOW, G67 2RL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 15,000 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of RONALD DOCHERTY CIVIL ENGINEERING CONTRACTOR LIMITED are www.ronalddochertycivilengineeringcontractor.co.uk, and www.ronald-docherty-civil-engineering-contractor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Ronald Docherty Civil Engineering Contractor Limited is a Private Limited Company. The company registration number is SC145106. Ronald Docherty Civil Engineering Contractor Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Ronald Docherty Civil Engineering Contractor Limited is 24a Lenziemill Road Cumbernauld Glasgow G67 2rl. . DOCHERTY, Ronald 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. Director HUGHES, William Francis has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DOCHERTY, Ronald
Appointed Date: 23 June 1993

Director
DOCHERTY, Ronald
Appointed Date: 23 June 1993
70 years old

Director
DOCHERTY, Sandra
Appointed Date: 20 June 2000
70 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
HUGHES, William Francis
Resigned: 20 February 1999
Appointed Date: 23 June 1993
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 June 1993
Appointed Date: 23 June 1993
75 years old

RONALD DOCHERTY CIVIL ENGINEERING CONTRACTOR LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 15,000

06 Apr 2016
Accounts for a medium company made up to 30 June 2015
20 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000

17 Apr 2015
Satisfaction of charge 3 in full
...
... and 52 more events
05 Oct 1993
New director appointed

24 Jun 1993
Secretary resigned

24 Jun 1993
Director resigned

23 Jun 1993
Incorporation

23 Jun 1993
Incorporation

RONALD DOCHERTY CIVIL ENGINEERING CONTRACTOR LIMITED Charges

3 November 2014
Charge code SC14 5106 0004
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
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…
27 September 2001
Bond & floating charge
Delivered: 5 October 2001
Status: Satisfied on 27 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 November 1994
Bond & floating charge
Delivered: 1 December 1994
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…