R & A Contracts Ltd.

DataGardener
live
Micro

R & A Contracts Ltd.

sc241075Private Limited With Share Capital

111 Coatbridge Road, Glenmavis, Airdrie, ML60NJ
Incorporated

12/12/2002

Company Age

23 years

Directors

2

Employees

4

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

R & A Contracts Ltd. (sc241075) is a private limited with share capital incorporated on 12/12/2002 (23 years old) and registered in airdrie, ML60NJ. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 12/12/2002
ML60NJ
4 employees

Financial Overview

Total Assets

£308.9K

Liabilities

£171.4K

Net Assets

£137.5K

Est. Turnover

£1.11M

AI Estimated
Unreported
Cash

£27.0K

Key Metrics

4

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Capital Allotment Shares
Category:Capital
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Annual Return
Date:05-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Mortgage
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:18-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Annual Return
Date:13-01-2006
Legacy
Category:Officers
Date:13-01-2006
Legacy
Category:Officers
Date:13-01-2006
Legacy
Category:Officers
Date:13-01-2006
Legacy
Category:Officers
Date:13-10-2005
Legacy
Category:Officers
Date:13-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2005
Legacy
Category:Annual Return
Date:09-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2004
Legacy
Category:Annual Return
Date:05-12-2003
Legacy
Category:Capital
Date:05-02-2003
Legacy
Category:Officers
Date:31-01-2003
Legacy
Category:Officers
Date:31-01-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Incorporation Company
Category:Incorporation
Date:12-12-2002

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

20 Anderson Street, Airdrie, Lanarkshire, ML60AA
2Nd Floor (East) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire Ml, ML43NRRegistered
111 Coatbridge Road, Glenmavis, Airdrie, Ml60Nj, ML60NJRegistered
2Nd Floor, Rosehall Road East Belgrave Court, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML43NR
111 Coatbridge Road, Glenmavis, Airdrie, Ml60Nj, ML60NJRegistered

Contact

111 Coatbridge Road, Glenmavis, Airdrie, ML60NJ