R.S.T. PROJECTS LIMITED
Overview
Company Name | R.S.T. PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151628 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R.S.T. PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
ELMZONE LIMITED | Jun 27, 1994 | Jun 27, 1994 |
What are the latest accounts for R.S.T. PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for R.S.T. PROJECTS LIMITED?
Annual Return |
|
---|
What are the latest filings for R.S.T. PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Moncur as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Fulton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR* on May 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith O'connor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Henry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of R.S.T. PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSE-GARVIE, Gemma | Secretary | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court | 180388630001 | |||||||
MACLEOD, Neil Alexander | Director | 29 Albyn Place AB10 1YL Aberdeen Bishop's Court | Scotland | British | Region Tax Manager - Europe | 177581770001 | ||||
PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | Uk Financial Controller | 168927430001 | ||||
THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | Region Controller | 171856740001 | ||||
FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 146421040001 | |||||||
SHORT, Coral Anne | Secretary | 25 Allan Park Drive EH14 1LW Edinburgh | British | 39965130004 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALLAN, Gordon Gilbert | Director | Flat 1f3, 14 Craighall Crescent EH6 4RY Edinburgh Midlothian | British | Engineer | 78958520001 | |||||
DILZELL, Troy Vincent | Director | 14407 Light Falls Court Cypress 77429 Texas Usa | American | Executive | 82878330001 | |||||
FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | Accountant | 45223920001 | ||||
FREELAND, George Keith | Director | 37 Ravelrig Gait EH14 7NH Balerno Midlothian | United Kingdom | British | Business Advisor | 809960009 | ||||
FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | Chartered Accountant | 146737450001 | ||||
HENRY, Joseph Claude | Director | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House Scotland | Usa | United States | Executive | 139598660001 | ||||
MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | Executive | 74615750001 | |||||
MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | Chartered Accountant | 118915490001 | ||||
O'CONNOR, Keith | Director | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House Scotland | Scotland | British | Director | 48248640001 | ||||
RUSSELL, David Alexander | Director | 27 Marlborough Street Portobello EH15 2BD Edinburgh | British | Engineering | 39965060003 | |||||
SEDGE, Douglas Alan | Director | 27 Morningside Gardens AB10 7NR Aberdeen Aberdeenshire | United Kingdom | British | Company Director | 68300200001 | ||||
SHORT, Gordon Campbell | Director | 84 Craiglockhart Drive South EH14 1JY Edinburgh | Scotland | British | Manager | 95725200001 | ||||
SHORT, Gordon Campbell | Director | 25 Allan Park Drive EH14 1LW Edinburgh | British | Engineering | 42613470004 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does R.S.T. PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does R.S.T. PROJECTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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