R.D.K. CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | SC136823 |
Category | Private Limited Company |
Incorporated | 25 Feb 1992 |
Age | 32 years, 3 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
R.D.K. CONSTRUCTION LIMITED is an active private limited company with number SC136823. It was incorporated 32 years, 3 months, 5 days ago, on 25 February 1992. The company address is 5 Nobel Workshops, Nobel Business Park 5 Nobel Workshops, Nobel Business Park, Stevenston, KA20 3LN, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-10
New address: 5 Nobel Workshops, Nobel Business Park Ardeer Stevenston KA20 3LN
Old address: 32a Hamilton Street Saltcoats Ayrshire KA21 5DS
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 17 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-12
Psc name: Simpson Developments (Ayrshire) Limited
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm George Simpson
Termination date: 2022-07-11
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simpson Developments (Ayrshire) Ltd
Cessation date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1368230052
Documents
Mortgage satisfy charge full
Date: 10 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1368230051
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 04 Apr 2019
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-02
Psc name: Simpson Developments (Ayrshire) Limited
Documents
Capital allotment shares
Date: 04 Apr 2019
Action Date: 02 Nov 2018
Category: Capital
Type: SH01
Capital : 10,009 GBP
Date: 2018-11-02
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Kirkwood
Change date: 2018-10-26
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-26
Psc name: Simpson Developments (Ayrshire) Ltd
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-26
Psc name: Robert Kirkwood
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-02
Officer name: Mr Malcolm George Simpson
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2018
Action Date: 09 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1368230052
Charge creation date: 2018-11-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1368230051
Charge creation date: 2018-11-02
Documents
Mortgage satisfy charge full
Date: 07 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 40
Documents
Mortgage satisfy charge full
Date: 11 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 38
Documents
Mortgage satisfy charge full
Date: 11 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 45
Documents
Mortgage satisfy charge full
Date: 24 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 46
Documents
Mortgage satisfy charge full
Date: 24 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 49
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Mortgage satisfy charge full
Date: 21 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 48
Documents
Mortgage satisfy charge full
Date: 21 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 50
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 14 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Gazette filings brought up to date
Date: 01 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type small
Date: 08 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Accounts with accounts type small
Date: 08 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 11 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
Documents
Legacy
Date: 01 May 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 50
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 49
Documents
Legacy
Date: 23 Jun 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/08; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 23 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Some Companies
THE VERRY HOUSE,BOURNEMOUTH,BH2 5LQ
Number: | 06982290 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 03763935 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 00678255 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RICHDORE ROAD,WALTHAM,CT4 5SJ
Number: | 11402648 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GREAT BRIDGE,BIRMINGHAM,DY4 7HF
Number: | 10720970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCIANTEC ANALYTICAL SERVICES LTD.
COOPERS BRIDGE,BRACKNELL,RG42 6NS
Number: | 02588325 |
Status: | ACTIVE |
Category: | Private Limited Company |