Company NameRTS Manufacturing Ltd
Company StatusActive
Company NumberSC138734
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)
Previous NameRowan Property Investments Limited

Business Activity

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

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(28 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Secretary NameMr Gerard Begley
NationalityBritish
StatusResigned
Appointed10 June 1993(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameNicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 year after company formation)
Appointment Duration26 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Director NameEleanor Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont, 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Director NameScott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(27 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameIan Richard Hawkins
StatusResigned
Appointed31 January 2020(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£57,971
Cash£4,704
Current Liabilities£323,509

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

31 January 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map (title number LAN221994).
Outstanding
6 February 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cadastral unit LAN229050 plot 3 main street, plains, airdie ML6 7SH (title number LAN229050).
Outstanding
6 February 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH (title number LAN45403).
Outstanding
6 February 2020Delivered on: 14 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as cadastral unit LAN229050 plot 3 main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN229050.
Outstanding
6 February 2020Delivered on: 14 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN45403.
Outstanding
6 February 2020Delivered on: 14 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map being registered in the land register of scotland under title number LAN221994.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as plot 1, plot 2 and plot 3, main street, plains, airdrie and registered in the land register of scotland under title numbers LAN221994, LAN45403 and LAN229050.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
18 August 2006Delivered on: 24 August 2006
Satisfied on: 1 December 2015
Persons entitled: Corus UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.67 acres area of ground at centenary avenue, coatdyke.
Fully Satisfied
23 May 1988Delivered on: 19 September 1996
Satisfied on: 1 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due, or to become due.
Particulars: Workshop at railways road,airdrie.
Fully Satisfied

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (9 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
25 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (10 pages)
26 January 2022Satisfaction of charge SC1387340007 in full (4 pages)
26 January 2022Satisfaction of charge SC1387340008 in full (4 pages)
26 January 2022Satisfaction of charge SC1387340004 in full (4 pages)
26 January 2022Satisfaction of charge SC1387340006 in full (4 pages)
26 January 2022Satisfaction of charge SC1387340005 in full (5 pages)
26 January 2022Satisfaction of charge SC1387340003 in full (4 pages)
26 January 2022Satisfaction of charge SC1387340009 in full (6 pages)
5 January 2022Registration of charge SC1387340011, created on 21 December 2021 (12 pages)
23 December 2021Registration of charge SC1387340010, created on 15 December 2021 (18 pages)
23 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 May 2021Accounts for a small company made up to 30 September 2020 (10 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
24 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
16 April 2020Notification of Rowan Group Ltd as a person with significant control on 31 January 2020 (2 pages)
16 April 2020Cessation of Eleanor Higgins as a person with significant control on 31 January 2020 (1 page)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
17 February 2020Registration of charge SC1387340009, created on 31 January 2020 (8 pages)
17 February 2020Registration of charge SC1387340006, created on 6 February 2020 (4 pages)
17 February 2020Registration of charge SC1387340008, created on 6 February 2020 (4 pages)
17 February 2020Registration of charge SC1387340007, created on 6 February 2020 (4 pages)
14 February 2020Registration of charge SC1387340005, created on 6 February 2020 (5 pages)
14 February 2020Registration of charge SC1387340004, created on 6 February 2020 (5 pages)
14 February 2020Registration of charge SC1387340003, created on 6 February 2020 (5 pages)
11 February 2020Registered office address changed from Main Street Plains Airdrie ML6 7SH to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page)
11 February 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
4 February 2020Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Eleanor Higgins as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page)
3 February 2020Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Scott Cairns as a director on 31 January 2020 (2 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 August 2016 (3 pages)
16 February 2017Micro company accounts made up to 31 August 2016 (3 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 December 2015Satisfaction of charge 1 in full (1 page)
1 December 2015Satisfaction of charge 2 in full (1 page)
1 December 2015Satisfaction of charge 2 in full (1 page)
1 December 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (17 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (17 pages)
14 July 2015Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages)
14 July 2015Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015.
(6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015.
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
9 December 2011Company name changed rowan property investments LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
9 December 2011Company name changed rowan property investments LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
9 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
16 November 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / gerard begley / 10/06/2009 (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / gerard begley / 10/06/2009 (1 page)
2 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
18 August 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
18 August 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
23 November 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
12 July 2007Return made up to 10/06/07; no change of members (7 pages)
12 July 2007Return made up to 10/06/07; no change of members (7 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 June 2005Return made up to 10/06/05; full list of members (7 pages)
22 June 2005Return made up to 10/06/05; full list of members (7 pages)
7 July 2004Return made up to 10/06/04; full list of members (7 pages)
7 July 2004Return made up to 10/06/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
21 June 2003Return made up to 10/06/03; full list of members (7 pages)
21 June 2003Return made up to 10/06/03; full list of members (7 pages)
25 June 2002Resolutions
  • RES13 ‐ Company dormant 22/05/02
(1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
25 June 2002Resolutions
  • RES13 ‐ Company dormant 22/05/02
(1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 July 2000Return made up to 10/06/00; full list of members (6 pages)
18 July 2000Return made up to 10/06/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 1999Return made up to 10/06/99; full list of members (7 pages)
4 July 1999Return made up to 10/06/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 July 1998Return made up to 10/06/98; no change of members (5 pages)
8 July 1998Return made up to 10/06/98; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 August 1996 (5 pages)
18 December 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 September 1997Return made up to 10/06/97; no change of members (4 pages)
12 September 1997Return made up to 10/06/97; no change of members (4 pages)
24 September 1996Registered office changed on 24/09/96 from: hogg street airdrie (1 page)
24 September 1996Registered office changed on 24/09/96 from: hogg street airdrie (1 page)
20 September 1996Return made up to 10/06/96; full list of members (6 pages)
20 September 1996Return made up to 10/06/96; full list of members (6 pages)
19 September 1996Particulars of property mortgage/charge (6 pages)
19 September 1996Particulars of property mortgage/charge (6 pages)
13 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Return made up to 10/06/95; no change of members (4 pages)
31 October 1995Return made up to 10/06/95; no change of members (4 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
21 August 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
10 June 1992Incorporation (17 pages)