Company NameRT Properties (Scotland) Limited
DirectorAndrew Sawers McCormick
Company StatusActive
Company NumberSC091398
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous NameFraser McCormick Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Sawers McCormick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Secretary NameMr Andrew Sawers McCormick
StatusCurrent
Appointed31 December 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NamePaul Francis Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration-29 years, 7 months (resigned 11 August 1960)
RoleCompany Director
Correspondence AddressThe Cottage
Glenpatrick Road, Elderslie
Johnstone
Renfrewshire
PA5 9UL
Scotland
Director NamePaul Francis Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration-29 years, 7 months (resigned 11 August 1960)
RoleCompany Director
Correspondence AddressThe Cottage
Glenpatrick Road, Elderslie
Johnstone
Renfrewshire
PA5 9UL
Scotland
Secretary NameAndrew Sawers McCormick
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Aytoun Road
Pollokshields
Glasgow
G41 5HW
Scotland
Secretary NameDavidson & Workman (Corporation)
StatusResigned
Appointed14 December 2004(19 years, 10 months after company formation)
Appointment Duration13 years (resigned 31 December 2017)
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland

Contact

Websitedavidsonandworkman.co.uk

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Heather Mccormick
50.00%
Ordinary
5k at £1Rt Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£247,134
Cash£15,520
Current Liabilities£39,240

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

8 February 2016Delivered on: 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 barterholm road, paisley. REN116880.
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 royal terr glasgow.
Outstanding

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Satisfaction of charge SC0913980003 in full (1 page)
6 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Appointment of Mr Andrew Sawers Mccormick as a secretary on 31 December 2017 (2 pages)
4 January 2018Appointment of Mr Andrew Sawers Mccormick as a secretary on 31 December 2017 (2 pages)
4 January 2018Termination of appointment of Davidson & Workman as a secretary on 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Davidson & Workman as a secretary on 31 December 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2016Registration of charge SC0913980003, created on 8 February 2016 (6 pages)
23 February 2016Registration of charge SC0913980003, created on 8 February 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
21 January 2016Director's details changed for Andrew Sawers Mccormick on 31 December 2015 (2 pages)
21 January 2016Director's details changed for Andrew Sawers Mccormick on 31 December 2015 (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(4 pages)
12 March 2015Registration of charge SC0913980002, created on 9 March 2015 (8 pages)
12 March 2015Registration of charge SC0913980002, created on 9 March 2015 (8 pages)
12 March 2015Registration of charge SC0913980002, created on 9 March 2015 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
10 February 2014Director's details changed for Andrew Sawers Mccormick on 31 December 2013 (2 pages)
10 February 2014Director's details changed for Andrew Sawers Mccormick on 31 December 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Secretary's details changed for Davidson & Workman on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Davidson & Workman on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages)
26 January 2010Director's details changed for Andrew Sawers Mccormick on 19 January 2010 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
9 September 2004Company name changed fraser mccormick properties limi ted\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed fraser mccormick properties limi ted\certificate issued on 09/09/04 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Return made up to 31/12/01; full list of members (7 pages)
17 December 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
6 July 2001Return made up to 31/12/00; full list of members (6 pages)
6 July 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9RX (1 page)
21 October 1997Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9RX (1 page)
27 March 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)