RTS MANUFACTURING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRTS MANUFACTURING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138734
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RTS MANUFACTURING LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RTS MANUFACTURING LTD located?

    Registered Office Address
    Donaldson House Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RTS MANUFACTURING LTD?

    Previous Company Names
    Company NameFromUntil
    ROWAN PROPERTY INVESTMENTS LIMITEDJun 10, 1992Jun 10, 1992

    What are the latest accounts for RTS MANUFACTURING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for RTS MANUFACTURING LTD?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for RTS MANUFACTURING LTD?

    Filings
    DateDescriptionDocumentType

    Amended audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAAMD

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alyson Donaldson as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Jun 10, 2023 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    9 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Arlene Cairns as a director on Apr 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    10 pagesAA

    Satisfaction of charge SC1387340003 in full

    4 pagesMR04

    Satisfaction of charge SC1387340004 in full

    4 pagesMR04

    Satisfaction of charge SC1387340005 in full

    5 pagesMR04

    Satisfaction of charge SC1387340006 in full

    4 pagesMR04

    Satisfaction of charge SC1387340007 in full

    4 pagesMR04

    Satisfaction of charge SC1387340008 in full

    4 pagesMR04

    Satisfaction of charge SC1387340009 in full

    6 pagesMR04

    Registration of charge SC1387340011, created on Dec 21, 2021

    12 pagesMR01

    Registration of charge SC1387340010, created on Dec 15, 2021

    18 pagesMR01

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of RTS MANUFACTURING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Neil John
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Secretary
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    281746790001
    DONALDSON, Alyson
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishCfo282000890001
    DONALDSON, Andrew Robert
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector252343430001
    DONALDSON, Michael James
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector245667360001
    BEGLEY, Gerard
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    Secretary
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    BritishDirector130315270002
    HAWKINS, Ian Richard
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Secretary
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    266800780001
    BEGLEY, Gerard
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    Director
    Strathnaver Crescent
    ML6 6ES Airdrie
    5
    ScotlandBritishDirector130315270002
    CAIRNS, Arlene
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    United KingdomBritishFinance Director235587060001
    CAIRNS, Scott
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritishDirector252343330001
    HIGGINS, Eleanor
    Victoria Place
    ML6 9BY Airdrie
    Marchmont, 57
    Lanarkshire
    Scotland
    Director
    Victoria Place
    ML6 9BY Airdrie
    Marchmont, 57
    Lanarkshire
    Scotland
    ScotlandBritishNone199353170001
    HIGGINS, Nicholas John
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    Director
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    ScotlandBritishDirector70120001

    Who are the persons with significant control of RTS MANUFACTURING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rowan Group Ltd
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    Jan 31, 2020
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc064156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Eleanor Higgins
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Apr 06, 2016
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RTS MANUFACTURING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2021
    Delivered On Jan 05, 2022
    Outstanding
    Brief description
    All and whole the subjects known as plot 1, plot 2 and plot 3, main street, plains, airdrie and registered in the land register of scotland under title numbers LAN221994, LAN45403 and LAN229050.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Jan 05, 2022Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2021
    Delivered On Dec 23, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The Security Agent)
    Transactions
    • Dec 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Brief description
    Cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map (title number LAN221994).
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Brief description
    Cadastral unit LAN229050 plot 3 main street, plains, airdie ML6 7SH (title number LAN229050).
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Brief description
    Cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH (title number LAN45403).
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 14, 2020
    Satisfied
    Brief description
    All and whole those subjects known as cadastral unit LAN229050 plot 3 main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN229050.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 14, 2020
    Satisfied
    Brief description
    All and whole those subjects known as cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN45403.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 14, 2020
    Satisfied
    Brief description
    All and whole those subjects known as cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map being registered in the land register of scotland under title number LAN221994.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 17, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2020Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 18, 2006
    Delivered On Aug 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7.67 acres area of ground at centenary avenue, coatdyke.
    Persons Entitled
    • Corus UK Limited
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 23, 1988
    Acquired On Aug 30, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All sums due, or to become due
    Short particulars
    Workshop at railways road,airdrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 1996Registration of an acquisition (416)
    • Dec 01, 2015Satisfaction of a charge (MR04)

    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