R.R.S.DISCOVERY LIMITED
Overview
| Company Name | R.R.S.DISCOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC095808 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.R.S.DISCOVERY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is R.R.S.DISCOVERY LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R.R.S.DISCOVERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for R.R.S.DISCOVERY LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for R.R.S.DISCOVERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Notification of Richard Charles Martin Neville as a person with significant control on Nov 29, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Notification of Lorna Margaret Christine as a person with significant control on Aug 22, 2024 | 2 pages | PSC01 | ||
Cessation of Alison Neil as a person with significant control on May 10, 2025 | 1 pages | PSC07 | ||
Cessation of William Dawson as a person with significant control on May 10, 2025 | 1 pages | PSC07 | ||
Notification of Stuart Andrew Cunningham as a person with significant control on Aug 22, 2024 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Notification of Angus Douglas as a person with significant control on Aug 01, 2023 | 2 pages | PSC01 | ||
Notification of Norman Kenneth Mclennan as a person with significant control on May 23, 2024 | 2 pages | PSC01 | ||
Notification of David Crichton Henry as a person with significant control on Apr 12, 2023 | 2 pages | PSC01 | ||
Cessation of Ron Smith as a person with significant control on May 23, 2024 | 1 pages | PSC07 | ||
Cessation of Emma Jane Wells as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Mike Evans as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Cessation of Calli Leigh Hopkinson as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||
Cessation of Steven John Richard David Bell as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||
Cessation of James Neilson Pettigrew as a person with significant control on Apr 17, 2023 | 1 pages | PSC07 | ||
Termination of appointment of James Neilson Pettigrew as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Crichton Henry as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mike Evans as a secretary on Jan 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of William Graeme Wallace as a secretary on Jan 12, 2023 | 1 pages | TM02 | ||
Cessation of Alison Shona Henderson as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||
Who are the officers of R.R.S.DISCOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, David Crichton | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | 199102090002 | |||||
| EVANS, Mike | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 308162860001 | |||||||
| FORSTER, Susan Inga | Secretary | 50 Harestane Road DD3 9DZ Dundee | British | 77594010001 | ||||||
| RITCHIE, Graeme Melville | Secretary | 49 Reres Road Broughty Ferry DD5 2QD Dundee Angus | British | 1378330001 | ||||||
| TURNER, Philip | Secretary | Balbeuchly Steading Auchterhouse DD3 0QX Dundee 8 Scotland | British | 95597490002 | ||||||
| WALLACE, William Graeme | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 283893040001 | |||||||
| WATSON, William Gibson | Secretary | 32 Grove Road Broughty Ferry DD5 1JN Dundee | British | 460200003 | ||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
| BRYMER, Stewart, Prof | Director | 33 Fairfield Road West Ferry DD5 1PL Dundee | Scotland | British | 1045350001 | |||||
| LOTHIAN, Andrew Jonathan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 140026940001 | |||||
| MCDONALD, Alexander Francis | Director | Tayview 3 Hill Road Broughty Ferry DD5 2JS Dundee | Scotland | British | 44650001 | |||||
| PETTIGREW, James Neilson | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | England | British | 279035250001 | |||||
| RANKIN, Alan Edward | Director | Fanling Golf Course Road PH10 6LF Blairgowrie Perthshire | British | 73407960001 |
Who are the persons with significant control of R.R.S.DISCOVERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Andrew Cunningham | Aug 22, 2024 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Lorna Margaret Christine | Aug 22, 2024 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Norman Kenneth Mclennan | May 23, 2024 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Angus Douglas | Aug 01, 2023 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Crichton Henry | Apr 12, 2023 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Richard Charles Martin Neville | Nov 29, 2022 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Emma Jane Wells | Nov 18, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ron Smith | Aug 19, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alison Shona Henderson | May 20, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Calli Leigh Hopkinson | Nov 27, 2020 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Neilson Pettigrew | Oct 01, 2020 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Dawson | Jun 24, 2019 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alison Neil | May 16, 2019 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven John Richard David Bell | Nov 16, 2017 | DD1 3BA Dundee 5 City Square Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Hazel Staig Pratt | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Emma Gray | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Bruce Reid Linton | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dennis Mckinnon Macphail | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Jonathan Lothian | Apr 06, 2016 | 47 Errol Road Invergowrie DD2 5DB Dundee Carselea Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alistair Scott | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0