This company is commonly known as R.j.t. Excavations Limited. The company was founded 35 years ago and was given the registration number SC118090. The firm's registered office is in JEDBURGH. You can find them at Unit 3, Oxnam Road Industrial Estate, Jedburgh, Roxburghshire. This company's SIC code is 43120 - Site preparation.
Name | : | R.J.T. EXCAVATIONS LIMITED |
---|---|---|
Company Number | : | SC118090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 3, Oxnam Road Industrial Estate, Jedburgh, Roxburghshire, TD8 6LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Sussex Street, Glasgow, Scotland, G41 1DX | Secretary | 17 August 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 17 August 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 17 August 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 17 August 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 02 February 2012 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 17 August 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 13 June 2000 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 June 2001 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Secretary | 23 May 1989 | Active |
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS | Secretary | 31 October 2007 | Active |
Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, England, WA14 3NG | Secretary | 15 December 2017 | Active |
Unit 3, Oxnam Road Industrial Estate, Jedburgh, TD8 6LS | Secretary | 30 June 2018 | Active |
Friars Yards, Jedburgh, TD8 6BP | Secretary | 23 May 1989 | Active |
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS | Director | 31 October 2007 | Active |
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS | Director | 21 September 2009 | Active |
1 Hamilton Road, Bothwell, Glasgow, G71 8AT | Director | 31 October 2007 | Active |
Unit 3, Oxnam Road Industrial Estate, Jedburgh, TD8 6LS | Director | 15 March 2016 | Active |
1 Hamilton Road, Bothwell, Glasgow, G71 8AT | Director | 27 April 1999 | Active |
Friars Yards, Jedburgh, TD8 6BP | Director | 23 May 1989 | Active |
Friars Yards, Jedburgh, TD8 6BP | Director | 23 May 1989 | Active |
Boundary Villa, Boundaries, Jedburgh, TD8 6EX | Director | 13 June 2000 | Active |
Rsk Environment Limited | ||
Notified on | : | 17 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mancunian Mercantile Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Courtyard Lodge, 283 Ashley Road, Altrincham, England, WA14 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Officers | Termination secretary company with name termination date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.