About

Registered Number: SC245860
Date of Incorporation: 18/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Low Drumskeog, Port William, Newton Stewart, Wigtownshire, DG8 9LS

 

R.G. Contracting Ltd was founded on 18 March 2003 and are based in Newton Stewart, it's status is listed as "Active". We don't currently know the number of employees at R.G. Contracting Ltd. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAW, Russell Charles William 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GAW, Lorraine Hutchison 18 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 December 2008
419a(Scot) - N/A 02 October 2008
410(Scot) - N/A 19 September 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 31 March 2004
410(Scot) - N/A 15 October 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 August 2011 Outstanding

N/A

Bond & floating charge 16 September 2008 Fully Satisfied

N/A

Bond & floating charge 07 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.