UKBizDB.co.uk

R.J.T. EXCAVATIONS LIMITED

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

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Unit 3, Oxnam Road Industrial Estate, Jedburgh, Roxburghshire, TD8 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Sussex Street, Glasgow, Scotland, G41 1DX

Secretary17 August 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director17 August 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director17 August 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director17 August 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director02 February 2012Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director17 August 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director13 June 2000Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 June 2001Active
3 Hill Street, Edinburgh, EH2 3JP

Secretary23 May 1989Active
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS

Secretary31 October 2007Active
Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, England, WA14 3NG

Secretary15 December 2017Active
Unit 3, Oxnam Road Industrial Estate, Jedburgh, TD8 6LS

Secretary30 June 2018Active
Friars Yards, Jedburgh, TD8 6BP

Secretary23 May 1989Active
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS

Director31 October 2007Active
Unit 3, Oxnam Road Industrial Estate, Jedburgh, Scotland, TD8 6LS

Director21 September 2009Active
1 Hamilton Road, Bothwell, Glasgow, G71 8AT

Director31 October 2007Active
Unit 3, Oxnam Road Industrial Estate, Jedburgh, TD8 6LS

Director15 March 2016Active
1 Hamilton Road, Bothwell, Glasgow, G71 8AT

Director27 April 1999Active
Friars Yards, Jedburgh, TD8 6BP

Director23 May 1989Active
Friars Yards, Jedburgh, TD8 6BP

Director23 May 1989Active
Boundary Villa, Boundaries, Jedburgh, TD8 6EX

Director13 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 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
2024-05-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-25Accounts

Change account reference date company previous shortened.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Address

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

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.