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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Seaward Place, Glasgow, Scotland, G41 1HH | Director | 29 April 2015 | Active |
10, Seaward Place, Glasgow, Scotland, G41 1HH | Director | 29 April 2015 | Active |
Upper Floor, Unit 1, 82 Muir Street, Hamilton, Scotland, ML3 6BJ | Director | 29 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.