R.J.T. EXCAVATIONS LIMITED
Overview
| Company Name | R.J.T. EXCAVATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118090 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.J.T. EXCAVATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for R.J.T. EXCAVATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for R.J.T. EXCAVATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Claire Ashley Elms on Aug 20, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Notification of Ares Management Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for Rsk Environment Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Andrea Maestri as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge SC1180900009, created on Sep 18, 2024 | 16 pages | MR01 | ||||||||||
Registration of charge SC1180900010, created on Sep 18, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC1180900007, created on Sep 06, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge SC1180900008, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||
Registration of charge SC1180900006, created on Jun 28, 2024 | 22 pages | MR01 | ||||||||||
Registration of charge SC1180900005, created on Jun 28, 2024 | 21 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge SC1180900004 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Claire Ashley Knighton on Apr 22, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2023 | 28 pages | AA | ||||||||||
Who are the officers of R.J.T. EXCAVATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | Sussex Street G41 1DX Glasgow 65 Scotland | 312741510001 | |||||||
| HERLIHY, Francis | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 291700780001 | |||||
| KNIGHTON, Claire Ashley | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 88461960002 | |||||
| MAESTRI, Andrea | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 333270530001 | |||||
| RYDER, Alasdair Alan, Dr | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 45431920002 | |||||
| SMYTH, Joseph | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 166496790001 | |||||
| TAYLOR, Erika | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 243988200001 | |||||
| WHITE, Brian | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 70481810002 | |||||
| YOUNG, Garry William | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 76287550001 | |||||
| HUGHES, Keith John | Secretary | 3 Hill Street EH2 3JP Edinburgh Midlothian | British | 735110001 | ||||||
| JACKSON, Alan William | Secretary | Oxnam Road Industrial Estate TD8 6LS Jedburgh Unit 3 Roxburghshire Scotland | British | 45933550001 | ||||||
| LIVESEY, Raffaella | Secretary | 283 Ashley Road Hale WA14 3NG Altrincham Courtyard Lodge, The Courtyard England | 241226500001 | |||||||
| MILNE, Brian Charles | Secretary | Oxnam Road Industrial Estate TD8 6LS Jedburgh Unit 3 Roxburghshire | 248112080001 | |||||||
| TURNBULL, Helen Smith | Secretary | Friars Yards TD8 6BP Jedburgh Roxburghshire | British | 754260001 | ||||||
| CARR, Alan Ferguson | Director | Oxnam Road Industrial Estate TD8 6LS Jedburgh Unit 3 Roxburghshire Scotland | Scotland | British | 489620001 | |||||
| DRAPER, Abigail Sarah | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 164048250002 | |||||
| HERON, Brian William | Director | Oxnam Road Industrial Estate TD8 6LS Jedburgh Unit 3 Roxburghshire Scotland | England | British | 97914340001 | |||||
| HOUSTOUN, James | Director | 1 Hamilton Road Bothwell G71 8AT Glasgow | Scotland | British | 489610003 | |||||
| MILNE, Brian Charles | Director | Oxnam Road Industrial Estate TD8 6LS Jedburgh Unit 3 Roxburghshire | Scotland | British | 997290002 | |||||
| POLE, Sharon | Director | 1 Hamilton Road Bothwell G71 8AT Glasgow | Scotland | British | 63924540002 | |||||
| TURNBULL, Helen Smith | Director | Friars Yards TD8 6BP Jedburgh Roxburghshire | British | 754260001 | ||||||
| TURNBULL, Robert James | Director | Friars Yards TD8 6BP Jedburgh Roxburghshire | British | 754250001 | ||||||
| TURNBULL, Stuart Robert | Director | Boundary Villa Boundaries TD8 6EX Jedburgh Roxburghshire | British | 70481690001 |
Who are the persons with significant control of R.J.T. EXCAVATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Limited | Jun 28, 2024 | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rsk Environment Limited | Aug 17, 2023 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mancunian Mercantile Investments Limited | Apr 06, 2016 | 283 Ashley Road Hale WA14 3NG Altrincham Courtyard Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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