About

Registered Number: SC303822
Date of Incorporation: 12/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Leckethill Farm Birkenshaw Road, Gartcosh, Glasgow, G69 8HL

 

Established in 2006, Rsm Hire Ltd have registered office in Glasgow, it's status at Companies House is "Active". The companies director is listed as Reyneke, Adriaan Gabriel in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNEKE, Adriaan Gabriel 06 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 December 2017
MR01 - N/A 12 December 2017
MR01 - N/A 07 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 06 January 2016
RP04 - N/A 25 August 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 July 2013
CERTNM - Change of name certificate 23 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 17 January 2012
CERTNM - Change of name certificate 20 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 February 2009
CERTNM - Change of name certificate 26 September 2008
363a - Annual Return 06 August 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
DISS40 - Notice of striking-off action discontinued 14 November 2007
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
GAZ1 - First notification of strike-off action in London Gazette 26 October 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.