R & C DONALDSON CONSTRUCTION LIMITED
CARLUKE

Hellopages » South Lanarkshire » South Lanarkshire » ML8 5NJ
Company number SC087403
Status Active
Incorporation Date 28 March 1984
Company Type Private Limited Company
Address AARONSWOOD HOUSE, CLYDE VALLEY ESTATE,CROSSFORD, CARLUKE, LANARKSHIRE, ML8 5NJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 51 . The most likely internet sites of R & C DONALDSON CONSTRUCTION LIMITED are www.rcdonaldsonconstruction.co.uk, and www.r-c-donaldson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. R C Donaldson Construction Limited is a Private Limited Company. The company registration number is SC087403. R C Donaldson Construction Limited has been working since 28 March 1984. The present status of the company is Active. The registered address of R C Donaldson Construction Limited is Aaronswood House Clyde Valley Estate Crossford Carluke Lanarkshire Ml8 5nj. . DONALDSON, Alexander John is a Secretary of the company. DONALDSON, Robert Walker is a Director of the company. Secretary DONALDSON, Lesley has been resigned. Secretary DONALDSON, Robert Walker has been resigned. Director DONALDSON, Colin D has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DONALDSON, Alexander John
Appointed Date: 12 January 2001

Director

Resigned Directors

Secretary
DONALDSON, Lesley
Resigned: 24 July 1997

Secretary
DONALDSON, Robert Walker
Resigned: 12 January 2001
Appointed Date: 24 July 1997

Director
DONALDSON, Colin D
Resigned: 08 September 1999
69 years old

Persons With Significant Control

Mr Robert Walker Donaldson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janet Donaldson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & C DONALDSON CONSTRUCTION LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 51

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51

...
... and 65 more events
16 May 1988
Full accounts made up to 31 March 1987

18 Jun 1987
Director's particulars changed

21 May 1987
Full accounts made up to 31 March 1986

21 May 1987
Return made up to 31/12/86; full list of members

16 Jun 1986
Company name changed r & c construction LIMITED\certificate issued on 16/06/86

R & C DONALDSON CONSTRUCTION LIMITED Charges

14 January 1992
Bond & floating charge
Delivered: 21 January 1992
Status: Satisfied on 10 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 January 1992
Standard security
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at netherton road wishaw title no lan 78931.
7 November 1991
Standard security
Delivered: 21 November 1991
Status: Satisfied on 13 May 1992
Persons entitled: Allied Irish Banks PLC
Description: Ground at netherton road, wishaw lan 78931.
28 November 1988
Standard security
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Whittagreen, lanark, title number 6785.
22 November 1988
Bond & floating charge
Delivered: 12 December 1988
Status: Satisfied on 5 June 1992
Persons entitled: Allied Irish Banks LTD
Description: The whole assets and undertaking of the company…
10 October 1985
Standard security
Delivered: 28 October 1985
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Plot of ground in the parish of bothwell lanark.