UKBizDB.co.uk

RTS MANUFACTURING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rts Manufacturing Ltd. The company was founded 31 years ago and was given the registration number SC138734. The firm's registered office is in GLENROTHES. You can find them at Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RTS MANUFACTURING LTD
Company Number:SC138734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1992
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Donaldson House Saltire Centre, Pentland Park, Glenrothes, Fife, Scotland, KY6 2AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary01 April 2021Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 July 2023Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
5, Strathnaver Crescent, Airdrie, ML6 6ES

Secretary-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary31 January 2020Active
5, Strathnaver Crescent, Airdrie, ML6 6ES

Director-Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director01 September 2020Active
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 January 2020Active
Marchmont, 57, Victoria Place, Airdrie, Scotland, ML6 9BY

Director05 September 2014Active
Marchmont 57 Victoria Place, Airdrie, ML6 9BY

Director22 June 1993Active

People with Significant Control

Rowan Group Ltd
Notified on:31 January 2020
Status:Active
Country of residence:Scotland
Address:Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Eleanor Higgins
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:Donaldson House, Saltire Centre, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-30Accounts

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type small.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.