UKBizDB.co.uk

RCA PEST SERVICES LTD

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

This company is commonly known as Rca Pest Services Ltd. The company was founded 9 years ago and was given the registration number SC504612. The firm's registered office is in HAMILTON. You can find them at Upper Floor, Unit 1, 82 Muir Street, Hamilton, Lanarkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RCA PEST SERVICES LTD
Company Number:SC504612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Upper Floor, Unit 1, 82 Muir Street, Hamilton, Lanarkshire, Scotland, ML3 6BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Seaward Place, Glasgow, Scotland, G41 1HH

Director29 April 2015Active
10, Seaward Place, Glasgow, Scotland, G41 1HH

Director29 April 2015Active
Upper Floor, Unit 1, 82 Muir Street, Hamilton, Scotland, ML3 6BJ

Director29 April 2015Active

People with Significant Control

Mrs Amanda Hart
Notified on:01 March 2023
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:Upper Floor, Unit 1, 82 Muir Street, Hamilton, Scotland, ML3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Creative Concept Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:614 Eglinton Street, Glasgow, United Kingdom, G5 9RR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Marion Elizabeth Cagienard
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Scotland
Address:31 West Donnigton Street, Darvel, Scotland, KA17 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Alexander Cagienard
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Scotland
Address:31 West Donnigton Street, Darvel, Scotland, KA17 0AW
Nature of control:
  • Right to appoint and remove directors
Mr Andrew George Hart
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Scottish
Country of residence:Scotland
Address:10, Seaward Place, Glasgow, Scotland, G41 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Alexander Cagienard
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Scotland
Address:10, Seaward Place, Glasgow, Scotland, G41 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.