RETAIL MANAGEMENT CONSULTANTS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7SH

Company number SC105380
Status Active
Incorporation Date 23 June 1987
Company Type Private Limited Company
Address PAVILION 2 CASTLECRAIG BUSINESS, PARK, PLAYERS ROAD, STIRLING, FK7 7SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mrs Morven Maclean Reid-Kay as a director on 1 August 2016; Appointment of Mr Daniel Patrick Leftwich as a director on 1 August 2016. The most likely internet sites of RETAIL MANAGEMENT CONSULTANTS LIMITED are www.retailmanagementconsultants.co.uk, and www.retail-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Retail Management Consultants Limited is a Private Limited Company. The company registration number is SC105380. Retail Management Consultants Limited has been working since 23 June 1987. The present status of the company is Active. The registered address of Retail Management Consultants Limited is Pavilion 2 Castlecraig Business Park Players Road Stirling Fk7 7sh. . LEFTWICH, Daniel Patrick is a Director of the company. LEFTWICH, Joseph David is a Director of the company. LOGIE, James is a Director of the company. REID-KAY, Morven Maclean is a Director of the company. Secretary LEFTWICH, Julia has been resigned. Director HEDLEY, Michael John has been resigned. Director LEFTWICH, Alexander has been resigned. Director LEFTWICH, Julia has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LEFTWICH, Daniel Patrick
Appointed Date: 01 August 2016
45 years old

Director
LEFTWICH, Joseph David
Appointed Date: 01 August 2016
48 years old

Director
LOGIE, James
Appointed Date: 01 March 1989
68 years old

Director
REID-KAY, Morven Maclean
Appointed Date: 01 August 2016
58 years old

Resigned Directors

Secretary
LEFTWICH, Julia
Resigned: 01 August 2016

Director
HEDLEY, Michael John
Resigned: 05 August 1997
Appointed Date: 01 October 1995
68 years old

Director
LEFTWICH, Alexander
Resigned: 01 August 2016
77 years old

Director
LEFTWICH, Julia
Resigned: 01 August 2016
76 years old

Persons With Significant Control

Mr Charles Alexander Leftwich
Notified on: 1 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Patrick Leftwich
Notified on: 1 October 2016
45 years old
Nature of control: Has significant influence or control

Mr Joseph David Leftwich
Notified on: 1 October 2016
48 years old
Nature of control: Has significant influence or control

Mrs Julia Leftwich
Notified on: 1 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Logie
Notified on: 1 October 2016
68 years old
Nature of control: Has significant influence or control

Mrs Morven Maclean Reid-Kay
Notified on: 1 October 2016
58 years old
Nature of control: Has significant influence or control

RETAIL MANAGEMENT CONSULTANTS LIMITED Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Aug 2016
Appointment of Mrs Morven Maclean Reid-Kay as a director on 1 August 2016
02 Aug 2016
Appointment of Mr Daniel Patrick Leftwich as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Julia Leftwich as a secretary on 1 August 2016
02 Aug 2016
Termination of appointment of Julia Leftwich as a director on 1 August 2016
...
... and 72 more events
30 Sep 1988
Partic of mort/charge 9731

01 Oct 1987
Accounting reference date notified as 30/09

03 Sep 1987
PUC2 allots 010987 98X£1 ord

30 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1987
Certificate of Incorporation

RETAIL MANAGEMENT CONSULTANTS LIMITED Charges

18 November 1996
Floating charge
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 September 1988
Bond & floating charge
Delivered: 30 September 1988
Status: Satisfied on 8 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…