Glasgow
G41 1DX
Scotland
Director Name | Mr Adam Charles Gallacher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Michael William Mason |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 30 March 2021(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Silverdale South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Michael Evens Henry |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2001) |
Role | President |
Correspondence Address | 5858 Westheimer Suite 703 Houston Texas 77057 |
Director Name | Ronald Ray Hyde |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2001) |
Role | President |
Correspondence Address | 1 Airport Road Kennedy Texas 78119 |
Secretary Name | Dr Sheila Caroline Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2001) |
Role | Environment Consultant |
Correspondence Address | The Forge Pentre Lane Ashton Chester CH3 8BX Wales |
Secretary Name | Mr Michael William Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 March 2021) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 5 Aldersey Way Bunbury Cheshire CW6 9GN |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01928 722858 |
---|---|
Telephone region | Runcorn |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Rsk Orbital LTD 50.00% Ordinary A |
---|---|
10k at £1 | Rsk Orbital LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,062 |
Cash | £322,706 |
Current Liabilities | £331,180 |
Latest Accounts | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
6 August 2021 | Delivered on: 16 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
21 December 2022 | Accounts for a small company made up to 3 April 2022 (19 pages) |
---|---|
30 September 2022 | Change of details for Rsk Orbital Limited as a person with significant control on 6 August 2021 (2 pages) |
30 September 2022 | Notification of Ares Management Limited as a person with significant control on 6 August 2021 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
16 August 2021 | Registration of charge SC1531560002, created on 6 August 2021 (142 pages) |
12 August 2021 | Registration of charge SC1531560001, created on 6 August 2021 (21 pages) |
20 May 2021 | Director's details changed for Mr Adam Charles Gallacher on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Michael William Mason on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Dr Alasdair Alan Ryder on 20 May 2021 (2 pages) |
13 April 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 65 Sussex Street Glasgow G41 1DX on 13 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Michael William Mason as a secretary on 30 March 2021 (1 page) |
7 April 2021 | Appointment of Ms Abigail Sarah Draper as a director on 30 March 2021 (2 pages) |
7 April 2021 | Appointment of Mr George William Tuckwell as a director on 30 March 2021 (2 pages) |
7 April 2021 | Appointment of Ms Sally Evans as a secretary on 30 March 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr Adam Charles Gallacher on 21 September 2019 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
6 February 2018 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB9 1FW to 28 Albyn Place Aberdeen AB10 1YL on 6 February 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
4 October 2017 | Notification of Rsk Orbital Limited as a person with significant control on 21 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
4 October 2017 | Notification of Rsk Orbital Limited as a person with significant control on 21 September 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
9 November 2007 | Return made up to 21/09/07; full list of members (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
23 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
23 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Return made up to 21/09/03; full list of members (5 pages) |
27 October 2003 | Return made up to 21/09/03; full list of members (5 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2003 | Return made up to 21/09/02; full list of members (7 pages) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 21/09/02; full list of members (7 pages) |
15 January 2003 | Director's particulars changed (1 page) |
3 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 November 2001 | Return made up to 21/09/01; no change of members (8 pages) |
16 November 2001 | Return made up to 21/09/01; no change of members (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
12 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
15 November 1999 | Return made up to 21/09/99; no change of members (4 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (7 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 21/09/97; no change of members (6 pages) |
18 November 1997 | Return made up to 21/09/97; no change of members (6 pages) |
3 March 1997 | Return made up to 21/09/96; full list of members (7 pages) |
3 March 1997 | Return made up to 21/09/96; full list of members (7 pages) |
5 February 1997 | New director appointed (1 page) |
5 February 1997 | New director appointed (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1997 | New director appointed (1 page) |
16 January 1997 | New director appointed (1 page) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (4 pages) |
16 November 1995 | Ad 29/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Nc inc already adjusted 29/10/95 (1 page) |
16 November 1995 | Ad 29/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (26 pages) |
16 November 1995 | Ad 29/10/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages) |
16 November 1995 | Nc inc already adjusted 29/10/95 (1 page) |
16 November 1995 | Ad 29/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
16 November 1995 | Memorandum and Articles of Association (26 pages) |
30 October 1995 | Return made up to 21/09/95; full list of members (16 pages) |
30 October 1995 | Return made up to 21/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 October 1994 | Company name changed\certificate issued on 06/10/94 (3 pages) |