UKBizDB.co.uk

A & C RODGER ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & C Rodger Engineering Ltd. The company was founded 16 years ago and was given the registration number SC342870. The firm's registered office is in GLASGOW. You can find them at 8 Flakefield, East Kilbride, Glasgow, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:A & C RODGER ENGINEERING LTD
Company Number:SC342870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2008
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:8 Flakefield, East Kilbride, Glasgow, Scotland, G74 1PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Flakefield, East Kilbride, Glasgow, Scotland, G74 1PF

Director01 November 2020Active
8, Flakefield, East Kilbride, Glasgow, Scotland, G74 1PF

Director01 July 2022Active
12, Strathallan Gate, East Kilbride, G75 8GW

Director28 October 2008Active
8, Flakefield, East Kilbride, Glasgow, Scotland, G74 1PF

Secretary28 October 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary14 May 2008Active
1 Cragdale, East Kilbride, Glasgow, G74 4QJ

Secretary14 May 2008Active
14, William Mann Drive, Glasgow, G77 6DA

Director28 October 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director14 May 2008Active
8, Flakefield, East Kilbride, Glasgow, Scotland, G74 1PF

Director01 July 2022Active
1 Cragdale, East Kilbride, Glasgow, G74 4QJ

Director14 May 2008Active

People with Significant Control

Mr Stuart Colin Anderson
Notified on:01 November 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Scotland
Address:8, Flakefield, Glasgow, Scotland, G74 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Rodger
Notified on:30 April 2017
Status:Active
Date of birth:February 1975
Nationality:Scottish
Country of residence:Scotland
Address:8, Flakefield, Glasgow, Scotland, G74 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Colin Anderson
Notified on:30 April 2017
Status:Active
Date of birth:April 1959
Nationality:Scottish
Country of residence:Scotland
Address:8, Flakefield, Glasgow, Scotland, G74 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Rodger
Notified on:30 April 2017
Status:Active
Date of birth:December 1940
Nationality:Scottish
Country of residence:Scotland
Address:8, Flakefield, Glasgow, Scotland, G74 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-05-28Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-18Capital

Capital variation of rights attached to shares.

Download
2023-01-11Resolution

Resolution.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.