Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R & R CONSTRUCTION (SCOTLAND) LIMITED
Company Information for

R & R CONSTRUCTION (SCOTLAND) LIMITED

C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX,
Company Registration Number
SC087495
Private Limited Company
Liquidation

Company Overview

About R & R Construction (scotland) Ltd
R & R CONSTRUCTION (SCOTLAND) LIMITED was founded on 1984-04-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". R & R Construction (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R & R CONSTRUCTION (SCOTLAND) LIMITED
 
Legal Registered Office
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR
65 BATH STREET
GLASGOW
G2 2BX
Other companies in G31
 
Filing Information
Company Number SC087495
Company ID Number SC087495
Date formed 1984-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB383053459  
Last Datalog update: 2021-04-18 06:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & R CONSTRUCTION (SCOTLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN PROPERTIES (GLASGOW) LIMITED   BETTER BUSINESS ADVISORY LTD   MOORE & CO. (C.R.) LTD.   STELLA & ROSIE LTD
Is this data useful to you?
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.

Company Officers of R & R CONSTRUCTION (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ANNE TAYLOR RUSSELL
Company Secretary 1988-12-31
ANNE TAYLOR RUSSELL
Director 2015-06-02
GAVIN ANDREW RUSSELL
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RUSSELL
Director 2015-06-02 2016-09-02
STEPHEN ANDREW GARROW
Director 1994-03-21 2015-06-30
ROBERT DODDS
Director 1990-02-14 2015-04-17
ROBERT CARSON PURDUE
Director 1994-04-22 2015-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE TAYLOR RUSSELL ROSSEAU DEVELOPMENTS LTD Company Secretary 1989-05-01 CURRENT 1985-04-12 Active
ANNE TAYLOR RUSSELL BERKLEY HOMES LIMITED Company Secretary 1988-12-31 CURRENT 1987-10-20 Active
ANNE TAYLOR RUSSELL BAROCHAN BIOMASS ENERGY LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ANNE TAYLOR RUSSELL HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
ANNE TAYLOR RUSSELL ROSSEAU DEVELOPMENTS LTD Director 1989-05-01 CURRENT 1985-04-12 Active
GAVIN ANDREW RUSSELL BAROCHAN BIOMASS ENERGY LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GAVIN ANDREW RUSSELL MACROCOM 1028 LIMITED Director 2012-03-09 CURRENT 2012-03-09 Liquidation
GAVIN ANDREW RUSSELL HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GAVIN ANDREW RUSSELL R & R INVESTMENTS LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active
GAVIN ANDREW RUSSELL BERKLEY HOMES LIMITED Director 1989-12-31 CURRENT 1987-10-20 Active
GAVIN ANDREW RUSSELL ROSSEAU DEVELOPMENTS LTD Director 1989-05-01 CURRENT 1985-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2016-08-11AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 197 Firpark Street Glasgow G31 2HR
2015-07-15RP04
2015-07-15ANNOTATIONClarification
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW GARROW
2015-06-04AP01DIRECTOR APPOINTED MRS ANNE TAYLOR RUSSELL
2015-06-04AP01DIRECTOR APPOINTED MR ANDREW RUSSELL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURDUE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODDS
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0874950010
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-19AR0114/02/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-08RES13DIRECTORS MAY DECLARE INTERIM DIVIDENDS, SUSPENSION OF PROHIBITION TO DIRECTORS VOTING 02/07/2012
2012-02-20AR0114/02/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-02AR0114/02/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-18AR0114/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARSON PURDUE / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW GARROW / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DODDS / 01/01/2010
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2009-11-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-11-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-26363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-20363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-08363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-13363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-09363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-26363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-19363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-05-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-19363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-21363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-09363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-12-11AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-04288NEW DIRECTOR APPOINTED
1994-04-07288NEW DIRECTOR APPOINTED
1994-02-14363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1994-01-20419a(Scot)DEC MORT/CHARGE *****
1994-01-05AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-02-03363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1993-01-21287REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 160 WISHART STREET GLASGOW G31 2 HR
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0020893 Active Licenced property: 197 FIRPARK STREET GLASGOW GB G31 2HR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0020893 Active Licenced property: 197 FIRPARK STREET GLASGOW GB G31 2HR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-03-05
Appointment of Liquidators2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against R & R CONSTRUCTION (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2009-10-30 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2009-10-21 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 1991-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30

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 R & R CONSTRUCTION (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of R & R CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & R CONSTRUCTION (SCOTLAND) LIMITED
Trademarks
We have not found any records of R & R CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & R CONSTRUCTION (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as R & R CONSTRUCTION (SCOTLAND) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where R & R CONSTRUCTION (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & R CONSTRUCTION (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & R CONSTRUCTION (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.