RIGHTDECK LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC277719
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RIGHTDECK LIMITED are www.rightdeck.co.uk, and www.rightdeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Rightdeck Limited is a Private Limited Company. The company registration number is SC277719. Rightdeck Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Rightdeck Limited is 6 Atholl Crescent Perth Ph1 5jn. . MACLELLAN, Calum Joseph is a Secretary of the company. MACLELLAN, Angus John is a Director of the company. MACLELLAN, Calum Joseph is a Director of the company. MACLELLAN, Catherine Jane is a Director of the company. MACLELLAN, Fiona Macdonald is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MACLELLAN, Calum Joseph
Appointed Date: 05 January 2005

Director
MACLELLAN, Angus John
Appointed Date: 05 January 2005
64 years old

Director
MACLELLAN, Calum Joseph
Appointed Date: 05 January 2005
89 years old

Director
MACLELLAN, Catherine Jane
Appointed Date: 05 January 2005
57 years old

Director
MACLELLAN, Fiona Macdonald
Appointed Date: 05 January 2005
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 January 2005
Appointed Date: 22 December 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 January 2005
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Angus John Maclellan
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Callum Joseph Maclellan
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHTDECK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
05 Jan 2005
Registered office changed on 05/01/05 from: 24 great king street edinburgh midlothian EH3 6QN
05 Jan 2005
New director appointed
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
22 Dec 2004
Incorporation

RIGHTDECK LIMITED Charges

7 December 2005
Standard security
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 plots of ground at croftinloan, pitlochry, perthshire…
28 February 2005
Standard security
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 plots of ground at croftinloan, pitlochry PTH24314.
20 January 2005
Floating charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…