RSE CONTROL SYSTEMS LIMITED - MUIR OF ORD
Company Profile | Company Filings |
Overview
RSE CONTROL SYSTEMS LIMITED is a Private Limited Company from MUIR OF ORD and has the status: Active.
RSE CONTROL SYSTEMS LIMITED was incorporated 26 years ago on 03/12/1997 and has the registered number: SC181373. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RSE CONTROL SYSTEMS LIMITED was incorporated 26 years ago on 03/12/1997 and has the registered number: SC181373. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RSE CONTROL SYSTEMS LIMITED - MUIR OF ORD
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MANSFIELD HOUSE MUIR OF ORD INDUSTRIAL ESTATE
MUIR OF ORD
ROSS-SHIRE
IV6 7UA
This Company Originates in : United Kingdom
Previous trading names include:
PIPEWORK SYSTEMS & INSTALLATION LIMITED (until 30/04/2021)
PIPEWORK SYSTEMS & INSTALLATION LIMITED (until 30/04/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN ROSS MACGREGOR | Jan 1982 | British | Director | 2019-02-01 | CURRENT |
MR MARTIN JAMES MATHERS | Jul 1973 | British | Director | 2021-06-14 | CURRENT |
MR STEVEN ROBERT MCLACHLAN | Oct 1969 | British | Director | 2021-06-14 | CURRENT |
ALAN HARRY RAYNER | Apr 1962 | British | Director | 2021-07-21 | CURRENT |
MARK LIVINGSTON | Mar 1973 | British | Director | 2021-06-14 | CURRENT |
MR ALLAN DALLAS | Aug 1961 | British | Director | 2014-12-18 | CURRENT |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-03 UNTIL 1999-11-30 | RESIGNED | ||
MR GARFIELD MARC TURNER | Jan 1973 | British | Director | 2021-07-21 UNTIL 2023-04-27 | RESIGNED |
MR JAMES DONALD MACDONALD | Secretary | 2014-12-18 UNTIL 2019-02-01 | RESIGNED | ||
FIONA DUNCAN SHAW JOHNSTON | May 1966 | British | Secretary | 2000-03-30 UNTIL 2014-12-18 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1997-12-03 UNTIL 1997-12-03 | RESIGNED | ||
MR STUART JOHNSTON | Dec 1966 | British | Director | 1997-12-03 UNTIL 2018-05-03 | RESIGNED |
JASON MARK SMITH | Aug 1973 | British | Director | 2021-07-21 UNTIL 2023-04-27 | RESIGNED |
ANDREW CAMPBELL MATHESON | Oct 1981 | British | Director | 2019-02-01 UNTIL 2023-08-18 | RESIGNED |
MR RODERICK JAMES MACGREGOR | Dec 1952 | British | Director | 2014-12-18 UNTIL 2019-02-01 | RESIGNED |
MR JOSEPH KELLY | Aug 1964 | British | Director | 1997-12-03 UNTIL 2000-08-11 | RESIGNED |
MR MARK WILLIAM HODDINOTT | Jan 1969 | British | Director | 2011-11-07 UNTIL 2014-05-31 | RESIGNED |
MR JAMES DONALD MACDONALD | Oct 1964 | Scottish | Director | 2014-12-18 UNTIL 2019-02-01 | RESIGNED |
MR ROBERT FRANKLIN JARVIE | Oct 1950 | British | Director | 2005-10-25 UNTIL 2012-06-30 | RESIGNED |
MR JAMES CLARK MICHIE | Jan 1962 | British | Director | 2013-04-02 UNTIL 2021-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ross-Shire Engineering Limited | 2016-04-06 | Muir Of Ord |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2014 | 2015-09-30 | 31-12-2014 | £89,834 Cash £207,729 equity |