Company NameR.R.S.Discovery Limited
DirectorJames Neilson Pettigrew
Company StatusActive
Company NumberSC095808
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMr William Graeme Wallace
StatusCurrent
Appointed31 May 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Fairfield Road
West Ferry
Dundee
DD5 1PL
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 23 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTayview 3 Hill Road
Broughty Ferry
Dundee
DD5 2JS
Scotland
Secretary NameWilliam Gibson Watson
NationalityBritish
StatusResigned
Appointed27 January 1995(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address32 Grove Road
Broughty Ferry
Dundee
DD5 1JN
Scotland
Secretary NameGraeme Melville Ritchie
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 August 2001)
RoleAccountant
Correspondence Address49 Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland
Director NameAlan Edward Rankin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2002)
RoleChief Executive
Correspondence AddressFanling
Golf Course Road
Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary NameSusan Inga Forster
NationalityBritish
StatusResigned
Appointed08 August 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address50 Harestane Road
Dundee
DD3 9DZ
Scotland
Secretary NameMr Philip Turner
NationalityBritish
StatusResigned
Appointed12 February 2003(17 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Balbeuchly Steading
Auchterhouse
Dundee
DD3 0QX
Scotland
Director NameMr Andrew Jonathan Lothian
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed03 August 1989(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1990)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 November 1990(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 1995)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Websitethorntons-property.co.uk
Telephone07 549667523
Telephone regionMobile

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Whitehall Chambers Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

13 September 2023Termination of appointment of Mike Evans as a secretary on 31 August 2023 (1 page)
1 September 2023Cessation of Steven John Richard David Bell as a person with significant control on 17 August 2023 (1 page)
1 September 2023Cessation of Calli Leigh Hopkinson as a person with significant control on 17 August 2023 (1 page)
2 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
21 July 2023Cessation of James Neilson Pettigrew as a person with significant control on 17 April 2023 (1 page)
30 May 2023Termination of appointment of James Neilson Pettigrew as a director on 17 April 2023 (1 page)
9 May 2023Appointment of Mr David Crichton Henry as a director on 12 April 2023 (2 pages)
20 April 2023Cessation of Alison Shona Henderson as a person with significant control on 8 February 2023 (1 page)
20 April 2023Termination of appointment of William Graeme Wallace as a secretary on 12 January 2023 (1 page)
20 April 2023Appointment of Mr Mike Evans as a secretary on 12 January 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
19 August 2022Cessation of Emma Gray as a person with significant control on 18 August 2022 (1 page)
19 August 2022Cessation of Hazel Staig Pratt as a person with significant control on 18 August 2022 (1 page)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 July 2022Cessation of Bruce Reid Linton as a person with significant control on 18 November 2021 (1 page)
29 July 2022Cessation of Dennis Mckinnon Macphail as a person with significant control on 27 September 2021 (1 page)
29 July 2022Notification of Emma Jane Wells as a person with significant control on 18 November 2021 (2 pages)
29 July 2022Notification of Ron Smith as a person with significant control on 19 August 2021 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 September 2021Notification of Alison Shona Henderson as a person with significant control on 20 May 2021 (2 pages)
6 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
18 August 2021Notification of Hazel Staig Pratt as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Notification of Steven John Richard David Bell as a person with significant control on 16 November 2017 (2 pages)
18 August 2021Notification of Alistair Scott as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Notification of Dennis Mckinnon Macphail as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Notification of Calli Leigh Hopkinson as a person with significant control on 27 November 2020 (2 pages)
18 August 2021Notification of Alison Neil as a person with significant control on 16 May 2019 (2 pages)
18 August 2021Notification of Bruce Reid Linton as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Notification of Emma Gray as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Notification of William Dawson as a person with significant control on 24 June 2019 (2 pages)
3 June 2021Appointment of Mr William Graeme Wallace as a secretary on 31 May 2021 (2 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 January 2021Appointment of Mr James Neilson Pettigrew as a director on 1 October 2020 (2 pages)
25 January 2021Termination of appointment of Andrew Jonathan Lothian as a director on 1 October 2020 (1 page)
25 January 2021Notification of James Neilson Pettigrew as a person with significant control on 1 October 2020 (2 pages)
25 January 2021Cessation of Andrew Jonathan Lothian as a person with significant control on 1 October 2020 (1 page)
29 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
19 May 2017Termination of appointment of Philip Turner as a secretary on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Turner as a secretary on 17 May 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (10 pages)
30 December 2015Full accounts made up to 31 March 2015 (10 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (10 pages)
16 December 2013Full accounts made up to 31 March 2013 (10 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
19 December 2012Full accounts made up to 31 March 2012 (10 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 January 2010Full accounts made up to 31 March 2009 (10 pages)
8 January 2010Full accounts made up to 31 March 2009 (10 pages)
20 November 2009Termination of appointment of Stewart Brymer as a director (2 pages)
20 November 2009Appointment of Andrew Jonathan Lothian as a director (3 pages)
20 November 2009Appointment of Andrew Jonathan Lothian as a director (3 pages)
20 November 2009Termination of appointment of Stewart Brymer as a director (2 pages)
3 September 2009Return made up to 28/07/09; full list of members (3 pages)
3 September 2009Return made up to 28/07/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / philip turner / 18/07/2008 (1 page)
21 July 2008Secretary's change of particulars / philip turner / 18/07/2008 (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2006Return made up to 28/07/06; full list of members (2 pages)
6 September 2006Return made up to 28/07/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 28/07/05; full list of members (5 pages)
9 August 2005Return made up to 28/07/05; full list of members (5 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2004Return made up to 28/07/04; full list of members (5 pages)
29 July 2004Return made up to 28/07/04; full list of members (5 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 August 2003Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2003Return made up to 28/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 August 2002Return made up to 28/07/02; full list of members (6 pages)
28 August 2002Return made up to 28/07/02; full list of members (6 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
27 July 2001Return made up to 28/07/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 July 2001Return made up to 28/07/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
28 July 2000Return made up to 28/07/00; full list of members (6 pages)
28 July 2000Return made up to 28/07/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 July 2000Return made up to 28/07/99; full list of members (6 pages)
10 July 2000Return made up to 28/07/99; full list of members (6 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 August 1999Return made up to 31/03/99; full list of members (5 pages)
19 August 1999Return made up to 31/03/99; full list of members (5 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1998Return made up to 28/07/98; full list of members (8 pages)
26 August 1998Return made up to 28/07/98; full list of members (8 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 August 1997Return made up to 28/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 1997Return made up to 28/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 1997Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AA (1 page)
12 February 1997Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AA (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 August 1996Return made up to 28/07/96; full list of members (8 pages)
27 August 1996Return made up to 28/07/96; full list of members (8 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Return made up to 28/07/95; full list of members (8 pages)
11 August 1995Return made up to 28/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 November 1985Incorporation (12 pages)
1 November 1985Incorporation (12 pages)