About

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

 

A & C Rodger Engineering Ltd was registered on 14 May 2008 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Anderson, James Colin, Rodger, Andrew, Brighton Secretary Limited, Brighton Director Limited.

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.