RSE CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registration of charge SC1813730009, created on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

29/08/2329 August 2023 Alterations to floating charge SC1813730008

View Document

25/08/2325 August 2023 Alterations to floating charge SC1813730007

View Document

24/08/2324 August 2023 Registration of charge SC1813730008, created on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge SC1813730006 in full

View Document

23/08/2323 August 2023 Termination of appointment of Andrew Campbell Matheson as a director on 2023-08-18

View Document

22/08/2322 August 2023 Registration of charge SC1813730007, created on 2023-08-18

View Document

26/06/2326 June 2023 Change of details for Ross-Shire Engineering Limited as a person with significant control on 2016-04-06

View Document

04/05/234 May 2023 Termination of appointment of Garfield Marc Turner as a director on 2023-04-27

View Document

04/05/234 May 2023 Termination of appointment of Jason Mark Smith as a director on 2023-04-27

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

26/10/2126 October 2021 Satisfaction of charge SC1813730005 in full

View Document

20/10/2120 October 2021 Registration of charge SC1813730006, created on 2021-10-13

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

23/07/2123 July 2021 Appointment of Mr Garfield Turner as a director on 2021-07-21

View Document

23/07/2123 July 2021 Appointment of Mr Jason Mark Smith as a director on 2021-07-21

View Document

23/07/2123 July 2021 Appointment of Mr Alan Harry Rayner as a director on 2021-07-21

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

13/07/2113 July 2021 Appointment of Mr Martin James Mathers as a director on 2021-06-14

View Document

13/07/2113 July 2021 Appointment of Mr Mark Livingston as a director on 2021-06-14

View Document

13/07/2113 July 2021 Appointment of Mr Steven Robert Mclachlan as a director on 2021-06-14

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/03/195 March 2019 31/03/17 AUDIT EXEMPTION SUBSIDIARY

View Document

04/03/194 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/16

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGREGOR

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

28/01/1928 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

28/01/1928 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/01/1928 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSTON

View Document

27/12/1727 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017

View Document

29/12/1629 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/16

View Document

29/12/1629 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1813730005

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1813730004

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1813730004

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHNSTON / 30/03/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR JAMES DONALD MACDONALD

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ALLAN DALLAS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 12 RIDGE WAY DONIBRISTLE INDUSTRIAL ESTATE DALGETY BAY FIFE KY11 9JN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY FIONA JOHNSTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 ARTICLES OF ASSOCIATION

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1423 December 2014 ADOPT ARTICLES 18/12/2014

View Document

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODDINOTT

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1813730003

View Document

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM ROSS HOUSE,CENTRAL WAY HILLEND INDUSTRIAL ESTATE DALGETY BAY,FIFE KY11 9JJ

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1813730003

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JAMES CLARK MICHIE

View Document

14/01/1314 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 31/12/12 STATEMENT OF CAPITAL GBP 8160

View Document

11/12/1211 December 2012 AMEND NUMBER OF ORDINARY SHARES ON FORM SH03 SIGNED ON 18 JULY 2012 FROM 2000 TO 2005 05/12/2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JARVIE

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 27/11/07 FULL LIST AMEND

View Document

24/05/1224 May 2012 SECOND FILING WITH MUD 27/11/10 FOR FORM AR01

View Document

24/05/1224 May 2012 SECOND FILING WITH MUD 27/11/11 FOR FORM AR01

View Document

24/05/1224 May 2012 SECOND FILING WITH MUD 27/11/09 FOR FORM AR01

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MARK WILLIAM HODDINOTT

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 29/05/2009

View Document

22/06/0922 June 2009 GBP NC 10000/15000 29/05/09

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

12/01/9812 January 1998 PARTIC OF MORT/CHARGE *****

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company