Advanced company searchLink opens in new window

RSE CONTROL SYSTEMS LIMITED

Company number SC181373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/16
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Aug 2016 MR01 Registration of charge SC1813730005, created on 10 August 2016
01 Jul 2016 MR04 Satisfaction of charge SC1813730004 in full
19 May 2016 MR04 Satisfaction of charge 1 in full
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8,160
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,160
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
02 Apr 2015 MR01 Registration of charge SC1813730004, created on 1 April 2015
30 Mar 2015 CH01 Director's details changed for Mr Stuart Johnston on 30 March 2015
12 Mar 2015 AP01 Appointment of Mr Roderick James Macgregor as a director on 18 December 2014
07 Jan 2015 AD01 Registered office address changed from Unit 12 Ridge Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN to Mansfield House Muir of Ord Industrial Estate Great North Road Muir of Ord Ross-Shire IV6 7UA on 7 January 2015
07 Jan 2015 AP01 Appointment of Mr Allan Dallas as a director on 18 December 2014
07 Jan 2015 AP01 Appointment of Mr James Donald Macdonald as a director on 18 December 2014
07 Jan 2015 AP03 Appointment of Mr James Donald Macdonald as a secretary on 18 December 2014
05 Jan 2015 TM02 Termination of appointment of Fiona Johnston as a secretary on 18 December 2014
24 Dec 2014 MA Memorandum and Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2014 SH08 Change of share class name or designation
23 Dec 2014 MR04 Satisfaction of charge 2 in full
04 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8,160
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 TM01 Termination of appointment of Mark Hoddinott as a director