RRSS REALISATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Move from Administration to Dissolution

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

03/04/243 April 2024 Result of creditors’ decision on revised administrator’s proposals

View Document

03/04/243 April 2024 Revision of administrator’s proposals

View Document

12/03/2412 March 2024 Administrator's progress report

View Document

27/02/2427 February 2024 Notice of extension of period of Administration

View Document

06/09/236 September 2023 Administrator's progress report

View Document

15/03/2315 March 2023 Administrator's progress report

View Document

27/02/2327 February 2023 Notice of extension of period of Administration

View Document

26/10/2226 October 2022 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

13/09/2213 September 2022 Administrator's progress report

View Document

07/04/227 April 2022 Creditors’ decision on administrator’s proposals

View Document

04/03/224 March 2022 Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2022-03-04

View Document

04/03/224 March 2022 Appointment of an administrator

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

28/03/2128 March 2021 FULL ACCOUNTS MADE UP TO 29/03/20

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR GARRY PRICE

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR RALEIGH DOUGLAS SALVESEN

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCANSON

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNFRESH SEAFOODS LIMITED

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1187470013

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR WILLIAM LOUIS DUNCANSON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOKSEY

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED TO REDEEM ALL REDEEMABLE SHARES IN THE CAPITAL OF THE COMPANY, WHICH CONSIST OF 100,000 CUMULATIVE REDEEMABLE PREFERENCE SHARES OF £1.00 EACH AND 84,694 CONVERTIBLE REDEEMABLE PREFERENCE SHARES OF £1.00 EACH AT A PRICE OF £1.00 PER PREFERENCE SHARE IN CIRCUMSTANCES WHERE ANY OUTSTANDING ARREARS, DEFICIENCY OR ACCRUALS OF DIVIDEND TO PAY IN RELATION TO THE PREFERENCE SHARES ARE WAIVED BY ALL OF THE HOLDERS OF THE PREFERENCE SHARES AND SUCH REDEMPTION BY THE COMPANY MAY BE TAKING PLACE LATER THAN MAY OTHERWISE BE REQUIRED UNDER THE ARTICLES OF ASSOCIATION OF THE COMPANY 18/07/2017

View Document

01/08/171 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 408163.00

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JIM HEPBURN

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY APPOINTED MRS HELEN FRASER DUNN MUIR

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HENDERSON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMONAGLE

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR ANDREW THOMAS COOKSEY

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS

View Document

09/02/119 February 2011 APPOINT PERSON AS DIRECTOR

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPINK

View Document

11/01/1111 January 2011 BANKING DOCUMENTS 31/12/2010

View Document

07/01/117 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR BRIAN MCMONAGLE

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GOURLEY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLACK

View Document

10/03/1010 March 2010 SECRETARY APPOINTED JOHN ALEXANDER HENDERSON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH MCMANUS

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JOHN ALEXANDER HENDERSON

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/08/0911 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY RONALD DACRE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MUIR HUNTER

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ALASTAIR ERIC HOTSON

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STEPHEN THOMAS FLACK

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED JOSEPH GRAHAM MCMANUS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAVIES

View Document

04/04/084 April 2008 SECRETARY APPOINTED RONALD ROBERT HUGH DACRE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HADDOW

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTIC OF MORT/CHARGE *****

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 PARTIC OF MORT/CHARGE *****

View Document

09/11/059 November 2005 PARTIC OF MORT/CHARGE *****

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DEC MORT/CHARGE *****

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 PARTIC OF MORT/CHARGE *****

View Document

20/01/0020 January 2000 PARTIC OF MORT/CHARGE *****

View Document

13/01/0013 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 REDEMPTION OF SHARES 06/01/00

View Document

13/01/0013 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0013 January 2000 CONVE 06/01/00

View Document

13/01/0013 January 2000 ADOPTARTICLES06/01/00

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 06/01/00

View Document

11/01/0011 January 2000 DEC MORT/CHARGE RELEASE *****

View Document

17/12/9917 December 1999 DEC MORT/CHARGE *****

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/10/985 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 24/09/98

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 24/09/98

View Document

05/10/985 October 1998 £ NC 100000/242857 24/09/98

View Document

27/09/9827 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 PARTIC OF MORT/CHARGE *****

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 DEC MORT/CHARGE 1261

View Document

13/11/9013 November 1990 PARTIC OF MORT/CHARGE 12726

View Document

17/08/9017 August 1990 PARTIC OF MORT/CHARGE 8937

View Document

04/04/904 April 1990 PARTIC OF MORT/CHARGE 3705

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 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