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

R & D CONSTRUCTION GROUP LIMITED

G1 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC300223
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About R & D Construction Group Ltd
R & D CONSTRUCTION GROUP LIMITED was founded on 2006-04-04 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". R & D Construction Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
R & D CONSTRUCTION GROUP LIMITED
 
Legal Registered Office
G1 5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in G2
 
Previous Names
MACROCOM (947) LIMITED25/07/2006
Filing Information
Company Number SC300223
Company ID Number SC300223
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 04/04/2010
Return next due 02/05/2011
Type of accounts MEDIUM
Last Datalog update: 2018-06-08 12:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & D CONSTRUCTION GROUP LIMITED
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.
Companies with same name R & D CONSTRUCTION GROUP LIMITED
The following companies were found which have the same name as R & D CONSTRUCTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & D CONSTRUCTION GROUP PTY LTD VIC 3068 Dissolved Company formed on the 2008-06-30
R & D CONSTRUCTION GROUP, LLC 5216 SW 91 DRIVE GAINESVILLE FL 32608 Inactive Company formed on the 2007-04-16

Company Officers of R & D CONSTRUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAM GREEN
Company Secretary 2006-06-28
JOSEPH COOK
Director 2006-09-06
GARY WILLIAM GREEN
Director 2006-06-28
JOHN MONTGOMERY HUME
Director 2006-06-28
PETER WILLIAM JEFFERY
Director 2006-09-06
ISOBEL KAVANAGH
Director 2010-11-01
DAVID ROBERT KING
Director 2010-01-01
JOSEPH MURTAGH
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAMAGE
Director 2006-09-06 2010-12-31
JOHN MONTGOMERY HUME
Company Secretary 2006-06-28 2007-05-01
MACROBERTS - (FIRM)
Nominated Secretary 2006-04-04 2006-06-28
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2006-04-04 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM GREEN ARDNABLANE DEVELOPMENT COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
GARY WILLIAM GREEN MACROCOM (947) LIMITED Company Secretary 2000-05-25 CURRENT 1948-04-01 Active
GARY WILLIAM GREEN ROBISON & DAVIDSON (HOLDINGS) LIMITED Company Secretary 2000-03-22 CURRENT 1993-02-05 Dissolved 2018-03-22
JOSEPH COOK SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
JOSEPH COOK LAND LOGISTICS (UK) LTD. Director 2016-04-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JOSEPH COOK J COOK ASSOCIATES LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2014-08-29
GARY WILLIAM GREEN ARDNABLANE DEVELOPMENT COMPANY LIMITED Director 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
GARY WILLIAM GREEN ROBISON & DAVIDSON (HOLDINGS) LIMITED Director 2001-05-17 CURRENT 1993-02-05 Dissolved 2018-03-22
GARY WILLIAM GREEN MACROCOM (947) LIMITED Director 2000-12-01 CURRENT 1948-04-01 Active
JOHN MONTGOMERY HUME ARDNABLANE DEVELOPMENT COMPANY LIMITED Director 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
JOHN MONTGOMERY HUME MACROCOM (947) LIMITED Director 1999-09-24 CURRENT 1948-04-01 Active
JOHN MONTGOMERY HUME ROBISON & DAVIDSON (HOLDINGS) LIMITED Director 1999-01-14 CURRENT 1993-02-05 Dissolved 2018-03-22

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
2024-03-26Bona Vacantia disclaimer
2018-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-252.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-04-102.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-12-222.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2017-11-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-05-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-05-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-04-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-04-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-06-202.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, GEORGE HOUSE 50 GEORGE SQUARE, GLASGOW, G2 1RR
2011-06-102.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-082.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, IRONGRAY PARK, IRONGRAY ROAD, DUMFRIES, DG2 0HT
2011-04-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2011-04-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2011-04-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 34
2011-03-16AP01DIRECTOR APPOINTED MRS ISOBEL KAVANAGH
2011-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAMAGE
2010-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-08LATEST SOC08/04/10 STATEMENT OF CAPITAL;GBP 2
2010-04-08AR0104/04/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED MR DAVID ROBERT KING
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAMAGE / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JEFFERY / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COOK / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURTAGH / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERY HUME / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009
2009-04-13363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-23288bSECRETARY RESIGNED
2007-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-16225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-30419a(Scot)DEC MORT/CHARGE *****
2006-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to R & D CONSTRUCTION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-04-15
Fines / Sanctions
No fines or sanctions have been issued against R & D CONSTRUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-09 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-06 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-08 Satisfied IAN MARTIN & MRS AGNES COWAN MARTIN AND OTHERS
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of R & D CONSTRUCTION GROUP LIMITED registering or being granted any patents
Domain Names

R & D CONSTRUCTION GROUP LIMITED owns 8 domain names.

rdmanufacturing.co.uk   rd-group.co.uk   robisongroup.co.uk   robisonhomes.co.uk   meridian-homes.co.uk   homestobeproudof.co.uk   ardnablane.co.uk   meridianresidential.co.uk  

Trademarks
We have not found any records of R & D CONSTRUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & D CONSTRUCTION GROUP 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 (4521 - Gen construction & civil engineer) as R & D CONSTRUCTION GROUP LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where R & D CONSTRUCTION GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyR & D CONSTRUCTION GROUP LIMITEDEvent Date2011-04-15
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC300223 Nature of Business: General construction of buildings and civil engineering works. Company Registered Address: Irongray Park, Irongray Road, Dumfries, DG2 0HT. Principal Trading Address: Irongray Park, Irongray Road, Dumfries, DG2 0HT. Administrator appointed on: 07 April 2011. by notice of appointment lodged in The Court of Session Joint Administrators Names and Address: Colin Peter Dempster and Andrew James Davison (IP Nos 8909 and 9353), both of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ Further details contact Tel: 0141 626 5404. Name of alternative person to contact with enquiries about the case: Neil Murray.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & D CONSTRUCTION GROUP 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 & D CONSTRUCTION GROUP 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.