RTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

21/11/2421 November 2024 Satisfaction of charge SC0866820012 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Director's details changed for Mr Norman Peter O'neill on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Harry Cowan Wilson on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Harry Cowan Wilson on 2024-06-19

View Document

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

27/10/2327 October 2023 Satisfaction of charge SC0866820008 in full

View Document

27/10/2327 October 2023 Satisfaction of charge SC0866820007 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 5 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 6 in full

View Document

23/10/2323 October 2023 Registration of charge SC0866820012, created on 2023-10-16

View Document

23/10/2323 October 2023 Registration of charge SC0866820011, created on 2023-10-16

View Document

18/10/2318 October 2023 Registration of charge SC0866820010, created on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Satisfaction of charge 2 in full

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Alan George Robbins as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Alan George Robbins on 2022-02-11

View Document

28/01/2228 January 2022 Satisfaction of charge SC0866820009 in full

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/10/211 October 2021 Auditor's resignation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF HEATHER ANN SCOTT ROBBINS AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER ROBBINS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBBINS

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RTS FORESTRY LIMITED

View Document

09/10/179 October 2017 CESSATION OF ALAN GEORGE ROBBINS AS A PSC

View Document

29/08/1729 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820007

View Document

26/07/1726 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820009

View Document

25/07/1725 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820007

View Document

25/07/1725 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

25/07/1725 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820008

View Document

24/07/1724 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820008

View Document

24/07/1724 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/07/1724 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820007

View Document

21/07/1721 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0866820009

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0866820009

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0866820008

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0866820007

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1624 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/10/144 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 150000

View Document

26/03/1426 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/03/126 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 140000

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR ROSS KENNEDY

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM EARNSIDE HOUSE MUTHILL ROAD CRIEFF PERTHSHIRE PH7 4DH UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM CRAIGENTOR HOUSE GILMERTON BY CRIEFF PERTHSHIRE PH7 3LJ

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ROBBINS / 12/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE SCOTT ROBBINS / 12/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN O'NEILL / 12/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY COWAN WILSON / 12/01/2010

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

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

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 COMPANY NAME CHANGED ROBBINS TIMBER SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 PARTIC OF MORT/CHARGE *****

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

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

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 CAPITALISE RESERVES 09/12/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 DEC MORT/CHARGE *****

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/10/914 October 1991 PARTIC OF MORT/CHARGE 11899

View Document

06/02/916 February 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 12 WINDSOR PLACE STIRLING FK8 2HY

View Document

25/01/8825 January 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 88(3) CONTRACT SEE 88(2) 090987

View Document

30/09/8730 September 1987 88(2) 090987 9900 X £1 ORD

View Document

30/09/8730 September 1987 CAPITALISE SHARES 090987

View Document

30/09/8730 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090987

View Document

01/09/871 September 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/02/8414 February 1984 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