Company NameRSD Scotland Ltd
Company StatusDissolved
Company NumberSC101570
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)
Dissolution Date7 January 2022 (2 years, 3 months ago)
Previous NameRobinsons Self Drive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAlan Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1989(2 years, 10 months after company formation)
Appointment Duration32 years, 3 months (closed 07 January 2022)
RoleCar Hirer
Country of ResidenceScotland
Correspondence Address7 Kingseat Place
Falkirk
FK1 2PF
Scotland
Secretary NameNicola Robinson
NationalityBritish
StatusClosed
Appointed24 November 1994(8 years after company formation)
Appointment Duration27 years, 1 month (closed 07 January 2022)
RoleClerkess
Correspondence Address7 Kingseat Place
Falkirk
FK1 5PH
Scotland
Director NameWilliam Robinson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1994)
RoleCar Hirer
Correspondence AddressCuthelton Greens
Denny
FK6 5LR
Scotland
Secretary NameWilliam Robinson
NationalityBritish
StatusResigned
Appointed21 September 1989(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Correspondence AddressCuthelton Greens
Denny
FK6 5LR
Scotland
Director NameNicola Robinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2000)
RoleClerkess
Correspondence Address7 Kingseat Place
Falkirk
FK1 5PH
Scotland

Contact

Websitewww.robinsonshiredrive.com
Telephone01324 634399
Telephone regionFalkirk

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

500 at £1Alan Robinson
50.00%
Ordinary
500 at £1Nicola Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£802,305
Cash£83,947
Current Liabilities£102,467

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 April 1994Delivered on: 22 April 1994
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All sums due or to become due.
Particulars: (1) all sub-lease agreements (2) full benefit and advantage of the moneys payable under the sub-lease agreements, all guarantees and indemnities.
Outstanding

Filing History

7 December 2020Registered office address changed from 1 Main Street Bainsford Falkirk FK2 7PQ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 7 December 2020 (2 pages)
7 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-29
(1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
1 October 2020Total exemption full accounts made up to 30 September 2020 (4 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
(3 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 November 2016Registered office address changed from 22 Baronhill Cumbernauld Glasgow G67 2SB to 1 Main Street Bainsford Falkirk FK2 7PQ on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 22 Baronhill Cumbernauld Glasgow G67 2SB to 1 Main Street Bainsford Falkirk FK2 7PQ on 4 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Registered office address changed from Main Street 22 Baronhill the Village Cumbernauld G67 2RS on 3 October 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from Main Street 22 Baronhill the Village Cumbernauld G67 2RS on 3 October 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Registered office address changed from Main Street 22 Baronhill the Village Cumbernauld G67 2RS on 3 October 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Director's details changed for Alan Robinson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Robinson on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Alan Robinson on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 01/10/08; full list of members (3 pages)
7 January 2009Return made up to 01/10/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 October 2007Return made up to 01/10/07; no change of members (6 pages)
8 October 2007Return made up to 01/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2005Return made up to 01/10/05; full list of members (6 pages)
20 September 2005Return made up to 01/10/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2004Return made up to 01/10/04; full list of members (6 pages)
22 September 2004Return made up to 01/10/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 September 2003Return made up to 01/10/03; full list of members (6 pages)
19 September 2003Return made up to 01/10/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2002Return made up to 01/10/02; full list of members (6 pages)
9 October 2002Return made up to 01/10/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Return made up to 01/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
26 September 2000Return made up to 01/10/00; full list of members (6 pages)
26 September 2000Return made up to 01/10/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
25 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 November 1998Return made up to 01/10/98; full list of members (6 pages)
24 November 1998Return made up to 01/10/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 September 1997Return made up to 01/10/97; no change of members (4 pages)
29 September 1997Return made up to 01/10/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1996Return made up to 01/10/96; no change of members (4 pages)
1 October 1996Return made up to 01/10/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)