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)
27 Jan 2014 MR04 Satisfaction of charge 1813730003 in full
12 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,160
21 Nov 2013 AD01 Registered office address changed from Ross House,Central Way Hillend Industrial Estate Dalgety Bay,Fife KY11 9JJ on 21 November 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 MR01 Registration of charge 1813730003
03 Apr 2013 AP01 Appointment of Mr James Clark Michie as a director
14 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
31 Dec 2012 SH06 Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 8,160
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Amend number of ordinary shares on form SH03 signed on 18 july 2012 from 2000 to 2005 05/12/2012
19 Oct 2012 TM01 Termination of appointment of Robert Jarvie as a director
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
22 Aug 2012 SH03 Purchase of own shares.
24 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2011
24 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2010
24 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2009
24 May 2012 AR01 Annual return made up to 27 November 2007 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
08 Nov 2011 AP01 Appointment of Mr Mark William Hoddinott as a director
13 May 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
05 May 2010 AA Total exemption full accounts made up to 31 December 2009
30 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 2
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
13 Jul 2009 88(2) Ad 29/05/09\gbp si 200@1=200\gbp ic 10000/10200\
22 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 105 shares alloted 29/05/2009