RRC CONTROLS SERVICES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-06-30

View Document

05/12/245 December 2024 Appointment of Mr Christopher Wynterbee-Robey as a director on 2024-12-04

View Document

02/12/242 December 2024 Termination of appointment of Alexander John Baker as a director on 2024-11-29

View Document

12/06/2412 June 2024 Termination of appointment of Kirsten Elizabeth Oliver as a director on 2024-06-07

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-06-30

View Document

05/10/235 October 2023 Termination of appointment of Bradley Garnett Andrews as a director on 2023-10-03

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

17/07/2317 July 2023 Appointment of Mrs Kirsten Elizabeth Oliver as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Miss Latoya Scott as a secretary on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Eoin Quinn as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Victor Jibuike as a secretary on 2023-07-10

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/03/2323 March 2023 Cessation of 3Sun Subsea Limited as a person with significant control on 2022-09-22

View Document

22/02/2322 February 2023 Notification of 3Sun Group Limited as a person with significant control on 2023-01-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

10/05/2210 May 2022 Termination of appointment of James Arnold Lenton as a director on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Shaun Poll as a director on 2022-05-04

View Document

10/05/2210 May 2022 Appointment of Mr. Alexander John Baker as a director on 2022-05-04

View Document

10/05/2210 May 2022 Appointment of Ms Patricia Murray as a director on 2022-05-04

View Document

10/12/2110 December 2021 Satisfaction of charge SC2004470001 in full

View Document

11/10/2111 October 2021 Appointment of Mr Eoin Quinn as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Nicola Dawn Mason as a director on 2021-09-27

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-06-30

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON

View Document

15/06/2015 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HACON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN

View Document

21/11/1921 November 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNITS A&B LINTON BUSINESS PARK LINTON ROAD GOURDON MONTROSE ANGUS DD10 0NH

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR VICTOR JIBUIKE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES ARNOLD LENTON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR SHAUN POLL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR PAUL SEATON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MS NICOLA DAWN MASON

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BRAND

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR SAM COPEMAN

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2004470002

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2004470002

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL TAWSE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CONNELLY

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM GLENSHELLACH HOUSE 7E GLENGALLAN ROAD OBAN ARGYLL PA34 4HG SCOTLAND

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY LEONIE HACON

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR NEIL JOHN TAWSE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEONIE HACON

View Document

26/09/1326 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

26/09/1326 September 2013 SAIL ADDRESS CREATED

View Document

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2004470001

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS LEONIE RAE HACON

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM UNIT A, LINTON ROAD GOURDON MONTROSE ANGUS DD10 0NH

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CRISPINIANA CONNELLY

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR GRAHAM THOMAS HACON

View Document

05/09/135 September 2013 SECRETARY APPOINTED MRS LEONIE RAE HACON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY CRISPINIANA CONNELLY

View Document

15/04/1315 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPINIANA CONNELLY / 15/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ROBERT CONNELLY / 15/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT B LINTON BUSINESS PARK GOURDON ABERDEENSHIRE DD10 ONH

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 15/09/05; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: UNIT 1 LINTON BUSINESS PARK LINTON AVE GOURDON ABERDEENSHIRE DD10 0NH

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/03/0130 March 2001 £ NC 2000/10000 22/03/01

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9923 October 1999 DIRECTOR RESIGNED

View Document

23/10/9923 October 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9923 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 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