RESOURCE TECH SOLUTIONS LTD

RESOURCE TECH SOLUTIONS LTD

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

    Company NameRESOURCE TECH SOLUTIONS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC407982
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RESOURCE TECH SOLUTIONS LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is RESOURCE TECH SOLUTIONS LTD located?

    Registered Office Address
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RESOURCE TECH SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    RADIO TECH SERVICE LTDSep 22, 2011Sep 22, 2011

    What are the latest accounts for RESOURCE TECH SOLUTIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What is the status of the latest confirmation statement for RESOURCE TECH SOLUTIONS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 22, 2018
    Next Confirmation Statement DueOct 06, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2017
    OverdueYes

    What are the latest filings for RESOURCE TECH SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jun 06, 2018

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Confirmation statement made on Sep 22, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor, Unit 2 Old Well Court Wester Inch Business Park Bathgate West Lothian EH48 2TQ to Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ on Aug 23, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    6 pagesCS01

    Appointment of Mr John Walker as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Agnes Marie Walker as a director on Sep 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Sep 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of John Dawson Walker as a director on Sep 23, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Centrex Centrex House Simpson Parkway, Kirkton Campus Livingston West Lothian EH54 7BH United Kingdom* on Mar 31, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Sep 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2012

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mrs Agnes Marie Walker as a director

    2 pagesAP01

    Appointment of Mr John Dawson Walker as a director

    2 pagesAP01

    Annual return made up to Sep 22, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed radio tech service LTD\certificate issued on 15/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2012

    Change company name resolution on Jun 15, 2012

    RES15
    change-of-nameJun 15, 2012

    Change of name by resolution

    NM01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 22, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of RESOURCE TECH SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILDITCH, Elaine
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    Secretary
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    163229550001
    HILDITCH, Elaine
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    ScotlandBritish163229540001
    WALKER, John Dawson
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    ScotlandBritish54997200001
    WALKER, Agnes Marie
    Old Well Court
    Wester Inch Business Park
    EH48 2TQ Bathgate
    1st Floor, Unit 2
    West Lothian
    Scotland
    Director
    Old Well Court
    Wester Inch Business Park
    EH48 2TQ Bathgate
    1st Floor, Unit 2
    West Lothian
    Scotland
    ScotlandBritish174335810001
    WALKER, John Dawson
    Old Well Court
    Wester Inch Business Park
    EH48 2TQ Bathgate
    1st Floor, Unit 2
    West Lothian
    Scotland
    Director
    Old Well Court
    Wester Inch Business Park
    EH48 2TQ Bathgate
    1st Floor, Unit 2
    West Lothian
    Scotland
    ScotlandBritish54997200001

    Who are the persons with significant control of RESOURCE TECH SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elaine Hilditch
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    Sep 22, 2016
    175 West George Street
    G2 2LB Glasgow
    Third Floor, Turnberry House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does RESOURCE TECH SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2018Petition date
    Jun 21, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    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