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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 15 October 2011 | Outstanding |
N/A |
Floating charge | 03 August 2009 | Outstanding |
N/A |