This company is commonly known as Rsc Management Limited. The company was founded 26 years ago and was given the registration number SC194243. The firm's registered office is in MIDLOTHIAN. You can find them at 30 Abercromby Place, Edinburgh, Midlothian, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RSC MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC194243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Secretary | 20 March 2023 | Active |
1f2, Comiston Place, Edinburgh, Scotland, EH10 6AF | Director | 08 December 2014 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 06 December 2021 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 26 October 2021 | Active |
Fernbank, Main Road, North Queensferry, Inverkeithing, Scotland, KY11 1HB | Director | 10 October 2014 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 26 October 2021 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 11 May 2021 | Active |
30, Abercromby Place, Edinburgh, Scotland, EH3 6QE | Director | 11 January 2021 | Active |
Foxfield 10 Cramond Road North, Edinburgh, EH4 6HS | Director | 22 June 1999 | Active |
Flat 2, 121 Grange Loan, Edinburgh, EH9 2EA | Secretary | 31 March 1999 | Active |
93 Woodhall Road, Edinburgh, EH13 0HH | Secretary | 11 April 2002 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Secretary | 23 March 2022 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 11 March 1999 | Active |
15 Blackford Road, Edinburgh, EH9 2DT | Director | 31 March 1999 | Active |
East Redford House, 133 Redford Road, Edinburgh, EH13 0AS | Director | 11 April 2002 | Active |
10, Lynedoch Place, Edinburgh, EH3 7PX | Director | 13 March 2008 | Active |
93 Woodhall Road, Edinburgh, EH13 0HH | Director | 22 June 1999 | Active |
21 Redford Gardens, Edinburgh, EH13 0AR | Director | 22 June 1999 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 11 March 2011 | Active |
Dalmhor, Perth Road, Dunning, PH2 0RY | Director | 22 June 1999 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 21 June 2016 | Active |
30 Abercromby Place, Edinburgh, Midlothian, EH3 6QE | Director | 01 June 2015 | Active |
Carlin Maggies, Carlingnose Point, North Queensferry, Inverkeithing, KY11 1ER | Director | 22 June 1999 | Active |
Somnerfield House 3 West Road, Haddington, EH41 3RD | Director | 31 March 1999 | Active |
32 Inverleith Place, Edinburgh, EH3 5QB | Director | 31 March 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 11 March 1999 | Active |
Mr Norman Graeme Scott Soutar | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 30 Abercromby Place, Midlothian, EH3 6QE |
Nature of control | : |
|
Mr William Shields Henderson | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | 30 Abercromby Place, Midlothian, EH3 6QE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.