R.S.S. SECURITIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Termination of appointment of Steven Lee Mcguire as a director on 2024-06-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/02/2316 February 2023 Appointment of Mr Steven Mcguire as a director on 2023-02-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Steven Mcguire as a director on 2022-04-15

View Document

22/04/2222 April 2022 Appointment of Mr Steven Lee Mcguire as a director on 2022-04-15

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 29 TOWNSEND PLACE KIRKCALDY KY1 1HB SCOTLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CESSATION OF BARRY MCMILLAN AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MCMILLAN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY VELINDA SPENCE

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR STEVEN MCGUIRE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCGUIRE

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/10/1730 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 23 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCMILLAN / 01/10/2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM WAYHILL HOUSE, 92 NICOL STREET KIRKCALDY FIFE KY1 1PA

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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