About

Registered Number: SC342870
Date of Incorporation: 14/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 8 Flakefield, East Kilbride, Glasgow, G74 1PF,

 

A & C Rodger Engineering Ltd was founded on 14 May 2008. We don't currently know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, James Colin 28 October 2008 - 1
RODGER, Andrew 28 October 2008 - 1
Brighton Director Limited 14 May 2008 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 14 May 2008 14 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 June 2020
CH03 - Change of particulars for secretary 15 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 25 March 2013
RESOLUTIONS - N/A 12 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2012
SH08 - Notice of name or other designation of class of shares 12 July 2012
CC04 - Statement of companies objects 12 July 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 06 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 October 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 02 August 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 08 February 2010
SH01 - Return of Allotment of shares 04 December 2009
363a - Annual Return 03 September 2009
410(Scot) - N/A 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2011 Outstanding

N/A

Floating charge 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.