R.G. ESPIE & SON LTD
CO TYRONE


Company number NI045992
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 2 LOY STREET, COOKSTOWN, CO TYRONE, BT80 8PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10,000 . The most likely internet sites of R.G. ESPIE & SON LTD are www.rgespieson.co.uk, and www.r-g-espie-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. R G Espie Son Ltd is a Private Limited Company. The company registration number is NI045992. R G Espie Son Ltd has been working since 28 March 2003. The present status of the company is Active. The registered address of R G Espie Son Ltd is 2 Loy Street Cookstown Co Tyrone Bt80 8pe. . ESPIE, Doreen Elizabeth is a Secretary of the company. ESPIE, Doreen Elizabeth is a Director of the company. ESPIE, Nigel is a Director of the company. Director ESPIE, Richard George has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ESPIE, Doreen Elizabeth
Appointed Date: 28 March 2003

Director
ESPIE, Doreen Elizabeth
Appointed Date: 16 April 2003
73 years old

Director
ESPIE, Nigel
Appointed Date: 16 February 2006
49 years old

Resigned Directors

Director
ESPIE, Richard George
Resigned: 02 January 2006
Appointed Date: 16 April 2003
74 years old

Director
HARRISON, Malcolm Joseph
Resigned: 16 April 2003
Appointed Date: 28 March 2003
51 years old

Director
KANE, Dorothy May
Resigned: 16 April 2003
Appointed Date: 28 March 2003
89 years old

Persons With Significant Control

Mrs Doreen Elizabeth Espie
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Espie
Notified on: 7 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.G. ESPIE & SON LTD Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000

...
... and 57 more events
29 Apr 2003
Resolution to change name
28 Mar 2003
Pars re dirs/sit reg off
28 Mar 2003
Decln complnce reg new co
28 Mar 2003
Articles
28 Mar 2003
Memorandum

R.G. ESPIE & SON LTD Charges

10 May 2012
Mortgage and charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the piece or parcel of ground situate at…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those lands and…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Satisfied on 17 December 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the…
10 June 2009
Mortgage or charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
14 February 2008
Solicitors letter of undertaking
Delivered: 25 February 2008
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: All monies solicitors letter of undertaking. 8.25 acres of…
11 January 2006
Debenture
Delivered: 18 January 2006
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
27 October 2005
Solicitors letter of undertaking
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
13 May 2005
Solicitors letter of undertaking
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
11 April 2005
Solicitors letter of undertaking
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
30 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
5 July 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking 26 millburn street…
5 July 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking west side of milburn…
22 June 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking 24 milburn street…