Company NameRSL Ndt Ltd
DirectorEdward Cameron Singer
Company StatusActive
Company NumberSC118043
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Previous NameRSL (Aberdeen) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Cameron Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(21 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Murcar Commercial Park, Denmore Road
Bridge Of Don
Aberdeen
AB23 8JW
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameStanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(same day as company formation)
RoleCompany Director
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameLynda Spencer
NationalityBritish
StatusResigned
Appointed19 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address174-180 Old Street
London
EC1V 9BP
Director NameMr Andrew Antonio Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(3 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tarriebank Gardens
By Marywell
Arbroath
Angus
DD11 5RD
Scotland
Director NameRonald Edward Dufall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month (resigned 02 August 2005)
RoleRetired
Correspondence AddressSheafways Backlane Retford Road
Blyth
Worksop
Nottinghamshire
S81 8HB
Secretary NameMrs Rosamund Neesam Dufall
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressThe Moorings
Lime Lane Morley
Derby
Derbyshire
DE7 6DE
Director NameMr Steven Colin McGilvray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2011(21 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Director NameLynda Douglas Reilly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2012)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed07 February 1994(4 years, 8 months after company formation)
Appointment Duration17 years (resigned 04 March 2011)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2011(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2012)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiterslndt.com
Email address[email protected]
Telephone01224 822600
Telephone regionAberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£305,988
Cash£428,442
Current Liabilities£1,203,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

8 February 1994Delivered on: 16 February 1994
Satisfied on: 31 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
30 June 1989Delivered on: 6 July 1989
Satisfied on: 26 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Bond & 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

17 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 March 2023Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 31 March 2023 (1 page)
8 March 2023Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023 (1 page)
11 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 January 2022Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
12 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 May 2020Director's details changed for Edward Cameron Singer on 21 May 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 750
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 750
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 750
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 750
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 750
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 750
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 750
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
15 October 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
15 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
15 October 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 October 2012 (1 page)
11 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 August 2012Termination of appointment of Lynda Reilly as a director (1 page)
6 August 2012Termination of appointment of Lynda Reilly as a director (1 page)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Steven Mcgilvray as a director (1 page)
11 July 2011Termination of appointment of Steven Mcgilvray as a director (1 page)
16 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Edward Cameron Singer on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Edward Cameron Singer on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Edward Cameron Singer on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Lynda Douglas Reilly on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Mr Steven Colin Mcgilvray on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Lynda Douglas Reilly on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Mr Steven Colin Mcgilvray on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Lynda Douglas Reilly on 4 March 2011 (2 pages)
14 June 2011Director's details changed for Mr Steven Colin Mcgilvray on 4 March 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Appointment of Lynda Douglas Reilly as a director (3 pages)
16 March 2011Appointment of Edward Cameron Singer as a director (3 pages)
16 March 2011Appointment of Mr Steven Colin Mcgilvray as a director (3 pages)
16 March 2011Appointment of Lynda Douglas Reilly as a director (3 pages)
16 March 2011Appointment of Mr Steven Colin Mcgilvray as a director (3 pages)
16 March 2011Appointment of Edward Cameron Singer as a director (3 pages)
9 March 2011Registered office address changed from Unit 9 Murcar Industrial Estate Bridge of Don Aberdeen AB23 8JW on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Unit 9 Murcar Industrial Estate Bridge of Don Aberdeen AB23 8JW on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Andrew Anderson as a director (2 pages)
9 March 2011Registered office address changed from Unit 9 Murcar Industrial Estate Bridge of Don Aberdeen AB23 8JW on 9 March 2011 (2 pages)
9 March 2011Appointment of Lc Secretaries Limited as a secretary (3 pages)
9 March 2011Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
9 March 2011Appointment of Lc Secretaries Limited as a secretary (3 pages)
9 March 2011Termination of appointment of Andrew Anderson as a director (2 pages)
9 March 2011Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 December 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
22 December 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 May 2008 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 May 2008 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 9 May 2008 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 9 May 2010 (2 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 9 May 2010 (2 pages)
15 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 9 May 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
10 October 2008Memorandum and Articles of Association (12 pages)
10 October 2008Memorandum and Articles of Association (12 pages)
1 October 2008Company name changed rsl (aberdeen) LIMITED\certificate issued on 01/10/08 (3 pages)
1 October 2008Company name changed rsl (aberdeen) LIMITED\certificate issued on 01/10/08 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2005£ ic 1000/750 02/08/05 £ sr 250@1=250 (2 pages)
22 August 2005£ ic 1000/750 02/08/05 £ sr 250@1=250 (2 pages)
22 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Return made up to 09/05/03; full list of members (7 pages)
12 May 2003Return made up to 09/05/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 August 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Return made up to 19/05/96; no change of members (4 pages)
22 May 1996Return made up to 19/05/96; no change of members (4 pages)
26 March 1996Dec mort/charge * (2 pages)
26 March 1996Dec mort/charge * (2 pages)
10 August 1995Return made up to 19/05/95; no change of members (4 pages)
10 August 1995Return made up to 19/05/95; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 February 1994Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
16 February 1994Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
20 June 1989New director appointed (2 pages)
20 June 1989New director appointed (2 pages)
19 May 1989Incorporation (15 pages)
19 May 1989Incorporation (15 pages)