Liquidation
Company Information for RJT PENNANT LTD
65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC055030
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RJT PENNANT LTD | ||
Legal Registered Office | ||
65 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | ||
Previous Names | ||
|
Company Number | SC055030 | |
---|---|---|
Company ID Number | SC055030 | |
Date formed | 1974-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 23/08/2011 | |
Return next due | 20/09/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 21:05:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN FERGUSON CARR |
||
BRIAN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WILLIAM JACKSON |
Company Secretary | ||
JAMES HOUSTOUN |
Director | ||
IAN GRAHAM SHANKLAND |
Director | ||
KENNETH BAGULEY |
Company Secretary | ||
ALAN FERGUSON CARR |
Company Secretary | ||
ALAN FERGUSON CARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.J.T. EXCAVATIONS LIMITED | Director | 2007-10-31 | CURRENT | 1989-05-23 | Active | |
W J HARTE CONSTRUCTION LIMITED | Director | 2003-03-01 | CURRENT | 1981-01-29 | Dissolved 2018-03-22 | |
R.J.T. EXCAVATIONS LIMITED | Director | 2000-06-13 | CURRENT | 1989-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1 HAMILTON ROAD BOTHWELL GLASGOW G71 8AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHANKLAND | |
LATEST SOC | 20/09/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 23/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 23/08/09 FULL LIST | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED LOUDON HARTE LIMITED CERTIFICATE ISSUED ON 27/05/09 | |
288a | DIRECTOR APPOINTED IAN GRAHAM SHANKLAND | |
288a | DIRECTOR APPOINTED ALAN FERGUSON CARR | |
288a | DIRECTOR APPOINTED BRIAN WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/03/00 | |
363s | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/97 | |
363s | RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/01/96 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 |
Final Meet | 2018-09-07 |
Meetings of Creditors | 2012-03-20 |
Appointment of Administrators | 2012-01-31 |
Appointment of Administrators | 2012-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RJT PENNANT LTD
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as RJT PENNANT LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | RJT PENNANT LTD | Event Date | 2018-09-07 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RJT PENNANT LTD | Event Date | 2012-03-20 |
Company Number: SC055030 (in Administration) Registered Office: 78 Carlton Place, Glasgow G5 9TH Former Trading Address: 2 Oakbank Park Place, Mid Calder, Livingston, West Lothian EH53 0TN Date of Appointment of Joint Administrators: 26 January 2012 Joint Administrators: Anne Buchanan and Bryan A Jackson Notice is hereby given that a meeting of creditors of the Company will be held at PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH on 4 April 2012, at 2.00 pm, in order to consider the Joint Administrators proposals under paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors committee. In order to be entitled to vote at the meeting you must give to me, either before or at the meeting, details in writing of your claim. Any creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in their stead, and such proxy need not be a creditor. Any proxy to be used at the Meeting must be lodged with me at PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH, either prior to or at the Meeting. Members of the Company may obtain a copy of the proposals free of charge by writing to the address given below. Further information regarding the Administration can be obtained by contacting the Joint Administrators via louise.carruthers@uk.pkf.com. Anne Buchanan , Joint Administrator PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH 19 March 2012. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RJT PENNANT LTD | Event Date | 2012-01-31 |
Company Number: SC055030 Nature of Business: Civil Engineering. Trade Classification: 4521. Administrator appointed on: 26 January 2012. By order of the Court of Session Name and Address of Joint Administrators: Bryan A Jackson and Anne Buchanan (IP Nos 5194 and 9302), both of PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RJT PENNANT LTD | Event Date | 2012-01-20 |
Company Number: SC055030 Company Registered Address: 1 Hamilton Road, Bothwell G71 8AT. We, Anne Buchanan and Bryan A Jackson, of PKF (UK) LPP, 78 Carlton Place, Glasgow G5 9TH hereby give notice that we were appointed Joint Interim Managers of RJT Pennant Limited by interlocutor issued at The Court of Session on 10 January 2012. The Joint Interim Managers act for and on behalf of RJT Pennant Limited without personal liability. Administrator Name(s): Anne Buchanan and Bryan A Jackson, Joint Interim Managers Administrator Contact Details: PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH 12 January 2012 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |