Company NameRescue Emergency Care Services Limited
DirectorRobert Michael Phillips
Company StatusActive
Company NumberSC156516
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDr Robert Michael Phillips
StatusCurrent
Appointed25 September 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address11 Borden Road
Glasgow
G13 1RB
Scotland
Director NameDr Robert Michael Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressBissets, 3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameDr Robert Michael Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 27 January 2006)
RoleGeneral Medical Practitioner
Correspondence AddressFlat 0/1 47 Novar Drive
Hyndland
Glasgow
G12 9UB
Scotland
Director NameMiss Linda Anne Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37e Forbes Street
Aberdeen
Aberdeenshire
AB25 2UG
Scotland
Secretary NameCharles Jackson
NationalityBritish
StatusResigned
Appointed21 February 2006(10 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address190 St Vincent Street
Glasgow
G2 5SP
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameWalton Kilgour Ca (Corporation)
StatusResigned
Appointed13 March 1995(3 days after company formation)
Appointment Duration12 years (resigned 14 March 2007)
Correspondence Address10-12 Airthrey Road
Stirling
FK9 5JR
Scotland

Location

Registered AddressBissets, 3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£28,020
Cash£25,068
Current Liabilities£37,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 11 Borden Road Glasgow G13 1RB Scotland to Bissets, 3rd Floor 16 Gordon Street Glasgow G1 3PT on 18 March 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Change of details for Miss Linda Anne Ross as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Change of details for Miss Linda Anne Ross as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Linda Anne Ross as a director on 6 December 2020 (1 page)
10 December 2020Appointment of Dr Robert Michael Phillips as a director on 5 December 2020 (2 pages)
4 November 2020Registered office address changed from 37E Forbes Street Aberdeen Aberdeenshire AB25 2UG to 11 Borden Road Glasgow G13 1RB on 4 November 2020 (1 page)
4 November 2020Appointment of Dr Robert Michael Phillips as a secretary on 25 September 2020 (2 pages)
3 November 2020Termination of appointment of Charles Jackson as a secretary on 24 September 2020 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Registered office changed on 05/04/07 from: 37E forbes street aberdeen AB25 2UG (1 page)
5 April 2007Registered office changed on 05/04/07 from: 37E forbes street aberdeen AB25 2UG (1 page)
29 March 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
1 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
27 May 2004Return made up to 10/03/04; full list of members (6 pages)
27 May 2004Return made up to 10/03/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2002Return made up to 10/03/02; full list of members (6 pages)
10 June 2002Return made up to 10/03/02; full list of members (6 pages)
5 September 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Return made up to 10/03/00; full list of members (6 pages)
15 March 2000Return made up to 10/03/00; full list of members (6 pages)
11 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 June 1998Return made up to 10/03/98; no change of members (4 pages)
10 June 1998Return made up to 10/03/98; no change of members (4 pages)
24 June 1997Return made up to 10/03/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Return made up to 10/03/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1997Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)