Company NameRRS Contracts Ltd
DirectorMatthew George Henney
Company StatusLiquidation
Company NumberSC027933
CategoryPrivate Limited Company
Incorporation Date2 October 1950(73 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew George Henney
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(67 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameAlexander Currie
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 April 1989)
RoleEstimator
Correspondence Address164 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5AZ
Scotland
Director NameAngus Mackenzie MacDougall
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 1998)
RoleBuilding Contractor
Correspondence Address50 Newtonlea Avenue
Newton Mearns
G77 5QF
Scotland
Director NameJames Russell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 May 2003)
RoleGeneral Manager
Correspondence Address42 Largo Road
St Andrews
Fife
KY16 8RW
Scotland
Secretary NameAlexander Gow Donaldson
NationalityBritish
StatusResigned
Appointed30 December 1988(38 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 April 1989)
RoleCompany Director
Correspondence Address14 Jamieson Drive
East Kilbride
Glasgow
Lanarkshire
G74 3EA
Scotland
Secretary NameAnne MacDougall
NationalityBritish
StatusResigned
Appointed30 April 1989(38 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 May 1998)
RoleCompany Director
Correspondence Address50 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameGeorge Gordon MacDougall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(47 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Glen Street
Barrhead
Glasgow
G78 1QA
Scotland
Secretary NameEvelyn Erskine
NationalityBritish
StatusResigned
Appointed01 May 1998(47 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 School Road
Balmullo
St Andrews
Fife
KY16 0BA
Scotland
Secretary NameLesley Mackay
StatusResigned
Appointed10 November 2016(66 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2017)
RoleCompany Director
Correspondence Address18 Glen Street
Barrhead
Glasgow
G78 1QA
Scotland
Director NameMr Matthew Henney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Glen Street
Barrhead
Glasgow
G78 1QA
Scotland

Contact

Websitewww.gmacdougall.com

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

5k at £1George Gordon Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,153
Current Liabilities£70,599

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due29 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return20 December 2019 (4 years, 4 months ago)
Next Return Due31 January 2021 (overdue)

Charges

18 June 1973Delivered on: 27 June 1973
Satisfied on: 6 December 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 December 2017Termination of appointment of George Gordon Macdougall as a director on 20 December 2017 (1 page)
20 December 2017Cessation of Gordon Macdougall as a person with significant control on 20 December 2017 (1 page)
9 June 2017Director's details changed for Mr Mathew Heaney on 20 February 2017 (2 pages)
9 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
(3 pages)
27 February 2017Appointment of Mr Mathew Heaney as a director on 20 February 2017 (2 pages)
27 February 2017Registered office address changed from Caledonia House Evanton Drive Thornliebank Glasgow G46 8JT Scotland to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page)
23 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
11 November 2016Appointment of Lesley Mackay as a secretary on 10 November 2016 (2 pages)
6 October 2016Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow East Renfrewshire G77 5QF to Caledonia House Evanton Drive Thornliebank Glasgow G46 8JT on 6 October 2016 (1 page)
25 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from Kinness Park Works 15 Kinnessburn Road St Andrews KY16 8AG on 15 March 2011 (1 page)
9 November 2010Company name changed angus M. macdougall & co. (St. Andrews) LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for George Gordon Macdougall on 1 February 2010 (2 pages)
16 February 2010Director's details changed for George Gordon Macdougall on 1 February 2010 (2 pages)
16 February 2010Termination of appointment of Evelyn Erskine as a secretary (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 20/12/08; full list of members (3 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: kinnes park works 15 kinnesburn road st. Andrews KY16 8AG (1 page)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
18 January 2006Return made up to 20/12/04; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 15 kinnesburn road st andrews KY16 8AG (1 page)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
23 December 2001Return made up to 20/12/01; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 December 2000Return made up to 30/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 30/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1998Return made up to 30/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (1 page)
15 May 1998New director appointed (2 pages)
19 January 1998Return made up to 30/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 January 1996Return made up to 30/12/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)