R.J.T. EXCAVATIONS LIMITED

R.J.T. EXCAVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR.J.T. EXCAVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118090
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of R.J.T. EXCAVATIONS LIMITED?

    • Site preparation (43120) / Construction

    Where is R.J.T. EXCAVATIONS LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.J.T. EXCAVATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for R.J.T. EXCAVATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for R.J.T. EXCAVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Claire Ashley Elms on Aug 20, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Notification of Ares Management Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Change of details for Rsk Environment Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC05

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Andrea Maestri as a director on Mar 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge SC1180900009, created on Sep 18, 2024

    16 pagesMR01

    Registration of charge SC1180900010, created on Sep 18, 2024

    15 pagesMR01

    Registration of charge SC1180900007, created on Sep 06, 2024

    15 pagesMR01

    Registration of charge SC1180900008, created on Sep 06, 2024

    282 pagesMR01

    Registration of charge SC1180900006, created on Jun 28, 2024

    22 pagesMR01

    Registration of charge SC1180900005, created on Jun 28, 2024

    21 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge SC1180900004 in full

    1 pagesMR04

    Previous accounting period shortened from May 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Director's details changed for Ms Claire Ashley Knighton on Apr 22, 2024

    2 pagesCH01

    Full accounts made up to May 31, 2023

    28 pagesAA

    Who are the officers of R.J.T. EXCAVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    312741510001
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish291700780001
    KNIGHTON, Claire Ashley
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish88461960002
    MAESTRI, Andrea
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish333270530001
    RYDER, Alasdair Alan, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish45431920002
    SMYTH, Joseph
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish166496790001
    TAYLOR, Erika
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish243988200001
    WHITE, Brian
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish70481810002
    YOUNG, Garry William
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish76287550001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    JACKSON, Alan William
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    Secretary
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    British45933550001
    LIVESEY, Raffaella
    283 Ashley Road
    Hale
    WA14 3NG Altrincham
    Courtyard Lodge, The Courtyard
    England
    Secretary
    283 Ashley Road
    Hale
    WA14 3NG Altrincham
    Courtyard Lodge, The Courtyard
    England
    241226500001
    MILNE, Brian Charles
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Secretary
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    248112080001
    TURNBULL, Helen Smith
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    Secretary
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    British754260001
    CARR, Alan Ferguson
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    Director
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    ScotlandBritish489620001
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250002
    HERON, Brian William
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    Director
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Scotland
    EnglandBritish97914340001
    HOUSTOUN, James
    1 Hamilton Road
    Bothwell
    G71 8AT Glasgow
    Director
    1 Hamilton Road
    Bothwell
    G71 8AT Glasgow
    ScotlandBritish489610003
    MILNE, Brian Charles
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    Director
    Oxnam Road Industrial Estate
    TD8 6LS Jedburgh
    Unit 3
    Roxburghshire
    ScotlandBritish997290002
    POLE, Sharon
    1 Hamilton Road
    Bothwell
    G71 8AT Glasgow
    Director
    1 Hamilton Road
    Bothwell
    G71 8AT Glasgow
    ScotlandBritish63924540002
    TURNBULL, Helen Smith
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    Director
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    British754260001
    TURNBULL, Robert James
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    Director
    Friars Yards
    TD8 6BP Jedburgh
    Roxburghshire
    British754250001
    TURNBULL, Stuart Robert
    Boundary Villa
    Boundaries
    TD8 6EX Jedburgh
    Roxburghshire
    Director
    Boundary Villa
    Boundaries
    TD8 6EX Jedburgh
    Roxburghshire
    British70481690001

    Who are the persons with significant control of R.J.T. EXCAVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    Jun 28, 2024
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rsk Environment Limited
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Aug 17, 2023
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration NumberSc115530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mancunian Mercantile Investments Limited
    283 Ashley Road
    Hale
    WA14 3NG Altrincham
    Courtyard Lodge
    England
    Apr 06, 2016
    283 Ashley Road
    Hale
    WA14 3NG Altrincham
    Courtyard Lodge
    England
    Yes
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1640827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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