R.S.T. PROJECTS LIMITED

R.S.T. PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.S.T. PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151628
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.S.T. PROJECTS LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is R.S.T. PROJECTS LIMITED located?

    Registered Office Address
    Bishop'S Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of R.S.T. PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMZONE LIMITEDJun 27, 1994Jun 27, 1994

    What are the latest accounts for R.S.T. PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for R.S.T. PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R.S.T. PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2014

    LRESSP

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Dec 22, 2014

    2 pagesAD01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 18,160
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to Jun 27, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 27, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from * Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR* on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Keith O'connor as a director

    1 pagesTM01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Who are the officers of R.S.T. PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    180388630001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritishRegion Tax Manager - Europe177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritishUk Financial Controller168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritishRegion Controller171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146421040001
    SHORT, Coral Anne
    25 Allan Park Drive
    EH14 1LW Edinburgh
    Secretary
    25 Allan Park Drive
    EH14 1LW Edinburgh
    British39965130004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Gordon Gilbert
    Flat 1f3, 14 Craighall Crescent
    EH6 4RY Edinburgh
    Midlothian
    Director
    Flat 1f3, 14 Craighall Crescent
    EH6 4RY Edinburgh
    Midlothian
    BritishEngineer78958520001
    DILZELL, Troy Vincent
    14407 Light Falls Court
    Cypress
    77429 Texas
    Usa
    Director
    14407 Light Falls Court
    Cypress
    77429 Texas
    Usa
    AmericanExecutive82878330001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritishAccountant45223920001
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    United KingdomBritishBusiness Advisor809960009
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritishChartered Accountant146737450001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    UsaUnited StatesExecutive139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United StatesExecutive74615750001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritishChartered Accountant118915490001
    O'CONNOR, Keith
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    ScotlandBritishDirector48248640001
    RUSSELL, David Alexander
    27 Marlborough Street
    Portobello
    EH15 2BD Edinburgh
    Director
    27 Marlborough Street
    Portobello
    EH15 2BD Edinburgh
    BritishEngineering39965060003
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director68300200001
    SHORT, Gordon Campbell
    84 Craiglockhart Drive South
    EH14 1JY Edinburgh
    Director
    84 Craiglockhart Drive South
    EH14 1JY Edinburgh
    ScotlandBritishManager95725200001
    SHORT, Gordon Campbell
    25 Allan Park Drive
    EH14 1LW Edinburgh
    Director
    25 Allan Park Drive
    EH14 1LW Edinburgh
    BritishEngineering42613470004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does R.S.T. PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 03, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Nov 10, 1999Registration of a charge (410)
    • Nov 10, 1999Alteration to a floating charge (466 Scot)
    • Feb 26, 2001Alteration to a floating charge (466 Scot)
    • Mar 08, 2001Alteration to a floating charge (466 Scot)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 03, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Equity Partnership
    Transactions
    • Nov 10, 1999Registration of a charge (410)
    • Nov 10, 1999Alteration to a floating charge (466 Scot)
    • Feb 26, 2001Alteration to a floating charge (466 Scot)
    • Mar 08, 2001Alteration to a floating charge (466 Scot)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 27, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 1995Registration of a charge (410)
    • Nov 22, 1999Alteration to a floating charge (466 Scot)
    • Feb 28, 2001Alteration to a floating charge (466 Scot)
    • Jun 21, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does R.S.T. PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Commencement of winding up
    Dec 04, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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