Company NameRT 1872 Limited
DirectorsAlistair Murdoch McCoist and Vivien McCoist
Company StatusActive
Company NumberSC121429
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Previous NameAlistair McCoist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alistair Murdoch McCoist
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleFootball Manager
Country of ResidenceScotland
Correspondence Address34 Treeshill
Golf Course Road
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Secretary NameAlison Jane McCoist
NationalityBritish
StatusCurrent
Appointed03 April 2006(16 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressGreenbank
Heughfield
Bridge Of Earn
Perthshire
PH2 9BH
Scotland
Director NameMrs Vivien McCoist
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(27 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Treeshill
Golf Course Road
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameAllison Jane McCoist
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 1991)
RoleHousewife
Correspondence Address39 Argyll Place
East Kilbride
Glasgow
Lanarkshire
G74 3EX
Scotland
Secretary NameAllison Jane McCoist
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 1991)
RoleCompany Director
Correspondence Address39 Argyll Place
East Kilbride
Glasgow
Lanarkshire
G74 3EX
Scotland
Director NameJessie New Agnew McCoist
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 03 September 2008)
RoleRetired
Correspondence Address1 Ramsay Hill
East Kilbride
Glasgow
Lanarkshire
G74 3EJ
Scotland
Secretary NameJessie New Agnew McCoist
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address1 Ramsay Hill
East Kilbride
Glasgow
Lanarkshire
G74 3EJ
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

79 at £1Alistair Murdoch Mccoist
82.29%
Ordinary
17 at £1Jessie Mccoist Family Trust
17.71%
Ordinary

Financials

Year2014
Net Worth£3,423,162
Cash£891

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

3 February 2024Compulsory strike-off action has been discontinued (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
13 September 2023Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 3 Clairmont Gardens Glasgow G3 7LW on 13 September 2023 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
1 February 2021Appointment of Mrs Vivien Mccoist as a director on 1 January 2017 (2 pages)
1 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 96
(4 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 96
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 96
(4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 96
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 96
(4 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 96
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2011Director's details changed for Alistair Murdoch Mccoist on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Alistair Murdoch Mccoist on 28 November 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
21 January 2011Company name changed alistair mccoist LIMITED\certificate issued on 21/01/11
  • CONNOT ‐
(3 pages)
21 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-14
(1 page)
21 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-14
(1 page)
21 January 2011Company name changed alistair mccoist LIMITED\certificate issued on 21/01/11
  • CONNOT ‐
(3 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Alistair Murdoch Mccoist on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Alistair Murdoch Mccoist on 23 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 December 2008Return made up to 20/11/08; full list of members (3 pages)
29 October 2008Appointment terminated director jessie mccoist (1 page)
29 October 2008Appointment terminated director jessie mccoist (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Return made up to 20/11/07; full list of members (2 pages)
16 January 2008Return made up to 20/11/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 20/11/06; full list of members (7 pages)
21 December 2006Return made up to 20/11/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Return made up to 20/11/05; full list of members (7 pages)
29 March 2006Return made up to 20/11/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2005Return made up to 20/11/04; full list of members (7 pages)
30 January 2005Return made up to 20/11/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 20/11/03; full list of members (7 pages)
17 November 2003Return made up to 20/11/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2002Return made up to 20/11/02; full list of members (7 pages)
15 November 2002Return made up to 20/11/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 20/11/01; full list of members (6 pages)
24 January 2002Return made up to 20/11/01; full list of members (6 pages)
18 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 1999Return made up to 20/11/99; full list of members (6 pages)
24 November 1999Return made up to 20/11/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 20/11/98; no change of members (4 pages)
28 January 1999Return made up to 20/11/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Registered office changed on 10/11/97 from: 15 burns street glasgow G4 9SA (1 page)
10 November 1997Registered office changed on 10/11/97 from: 15 burns street glasgow G4 9SA (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 20/11/96; no change of members (4 pages)
29 January 1997Return made up to 20/11/96; no change of members (4 pages)
23 April 1996Return made up to 20/11/95; no change of members (4 pages)
23 April 1996Return made up to 20/11/95; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
16 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
9 September 1991Ad 28/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1991Ad 28/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1989Incorporation (17 pages)
20 November 1989Incorporation (17 pages)