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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Secretary | 01 April 2021 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 July 2023 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
5, Strathnaver Crescent, Airdrie, ML6 6ES | Secretary | - | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Secretary | 31 January 2020 | Active |
5, Strathnaver Crescent, Airdrie, ML6 6ES | Director | - | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 01 September 2020 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 31 January 2020 | Active |
Marchmont, 57, Victoria Place, Airdrie, Scotland, ML6 9BY | Director | 05 September 2014 | Active |
Marchmont 57 Victoria Place, Airdrie, ML6 9BY | Director | 22 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-30 | Accounts | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Accounts | Change account reference date company current extended. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.