R. D. T. PRECISION ENGINEERS LIMITED

R. D. T. PRECISION ENGINEERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameR. D. T. PRECISION ENGINEERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R. D. T. PRECISION ENGINEERS LIMITED?

    • (2875) /

    Where is R. D. T. PRECISION ENGINEERS LIMITED located?

    Registered Office Address
    12-16 Albyn Place
    Aberdeen
    AB10 1PS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R. D. T. PRECISION ENGINEERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for R. D. T. PRECISION ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Mcgeehan as a director

    1 pagesTM01

    Termination of appointment of John Burgess as a director

    1 pagesTM01

    Termination of appointment of Julie Cowie as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages225

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Memorandum altered 14/09/07
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages410(Scot)

    legacy

    8 pages410(Scot)

    legacy

    16 pages155(6)a

    legacy

    2 pages288a

    legacy

    5 pages410(Scot)

    legacy

    3 pages363a

    Who are the officers of R. D. T. PRECISION ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    THOMSON, Jeanie Gray
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    Secretary
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    British232560001
    THOMSON, Linda Wilson
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    Secretary
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    British124294570001
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritishCompany Director37612260003
    COWIE, Julie Elizabeth
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    Director
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    United KingdomBritishFinance Director111585570001
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritishCompany Director118503010001
    MCGEEHAN, Christopher
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    Director
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director118503110001
    THOMSON, Jeanie Gray
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    Director
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    BritishCompany Director232560001
    THOMSON, Linda Wilson
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    Director
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    BritishCompany Director124294570001
    THOMSON, Robert
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    Director
    Lawhill Farm
    FK14 7PN Dollar
    Clackmannanshire
    BritishCompany Director2582670002
    THOMSON, Robert Duncan Gowans
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    Director
    Underhills Farm
    Craigie
    KA1 5JT Kilmarnock
    BritishEngineer232570001
    YOUNG, Edward James
    18 Manor Park Avenue
    PA2 9BF Paisley
    Renfrewshire
    Director
    18 Manor Park Avenue
    PA2 9BF Paisley
    Renfrewshire
    ScotlandBritishCompany Director74167050003

    Does R. D. T. PRECISION ENGINEERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 09, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 colvilles road, kelvin, east kilbride LAN103036.
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Floating charge
    Created On Oct 08, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Oct 11, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Sep 14, 2007
    Delivered On Oct 03, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Oct 03, 2007Registration of a charge (410)
    Standard security
    Created On Jun 02, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 colvilles road, east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 2003Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 21, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 2002Registration of a charge (410)
    • Mar 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 05, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 james watt place, college milton industrial estate, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 13, 2001Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 31, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit & ground at 3 colvilles road, kelvin, east kilbride, lanarkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 15, 1996
    Delivered On May 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 braeview place,east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 21, 1996Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 25, 1995
    Delivered On Feb 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold interest in subjects known as 23, 25 & 27 james watt place,east kilbride LAN98651.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 01, 1995Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 25, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 james watt place, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 04, 1993Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 08, 1992
    Delivered On May 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that 99 year lease between east kilbride development corporation and R.D.T. precision engineers limited of 23 and 25 james watt place, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 22, 1992Registration of a charge (410)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Feb 22, 1980
    Delivered On Mar 04, 1980
    Satisfied
    Amount secured
    £25,000 and all further moneys due, or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Mar 04, 1980Registration of a charge
    Standard security
    Created On Sep 29, 1978
    Delivered On Oct 06, 1978
    Satisfied
    Amount secured
    £19,800
    Short particulars
    0.059 of an acre at james watt place, east kilbride.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Oct 06, 1978Registration of a charge
    • Jul 14, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 06, 1978
    Delivered On Feb 09, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 09, 1978Registration of a charge
    • Nov 08, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0