Company NameRSC Management Limited
Company StatusActive
Company NumberSC194243
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameMr Guy Scott Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFernbank Main Road
North Queensferry
Inverkeithing
Fife
KY11 1HB
Scotland
Director NameMr James Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1f2 Comiston Place
Edinburgh
EH10 6AF
Scotland
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameMr Alasdair Charles Ogg Soutar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMs Lyndsay Snoddon
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMs Lyndsay Sneddon
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMrs Catherine Newell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleReserve Forces
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMr Jonathan David Mark Bristow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleLicensee
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Secretary NameMr David Jack
StatusCurrent
Appointed20 March 2023(24 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameRobert Pringle White
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 09 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 6 months (resigned 10 October 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameSir Robert Francis Richardson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 20 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSomnerfield House 3 West Road
Haddington
East Lothian
EH41 3RD
Scotland
Secretary NameGordon Thomas Mackenzie Braidwood
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 11 April 2002)
RoleChartered Accountant
Correspondence AddressFlat 2
121 Grange Loan
Edinburgh
EH9 2EA
Scotland
Director NameLt. Col Robert Haston Paterson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 09 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarlin Maggies, Carlingnose Point
North Queensferry
Inverkeithing
Fife
KY11 1ER
Scotland
Director NameCaron Ironside
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2006)
RoleSales & Marketing Manager
Correspondence AddressDalmhor
Perth Road
Dunning
Perthshire
PH2 0RY
Scotland
Director NameSally Douglas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2004)
RoleNational Training Manager
Correspondence Address21 Redford Gardens
Edinburgh
Midlothian
EH13 0AR
Scotland
Director NameMr John Vernon Dent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2021)
RoleDir Of Admin Legal Practice
Country of ResidenceScotland
Correspondence Address93 Woodhall Road
Edinburgh
Midlothian
EH13 0HH
Scotland
Director NameHelen Grace Aitken
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2008)
RoleRestaurateur Retired
Correspondence AddressEast Redford House
133 Redford Road
Edinburgh
Midlothian
EH13 0AS
Scotland
Secretary NameMr John Vernon Dent
NationalityBritish
StatusResigned
Appointed11 April 2002(3 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2021)
RoleDir Of Admin Legal Practice
Country of ResidenceScotland
Correspondence Address93 Woodhall Road
Edinburgh
Midlothian
EH13 0HH
Scotland
Director NameMrs Mhairi Blythe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 June 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynedoch Place
Edinburgh
EH3 7PX
Scotland
Director NameMr Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(12 years after company formation)
Appointment Duration10 years (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMr Hamish Ainslie Millar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMrs Shirley Lowder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2021)
RoleIndependent Consultant
Country of ResidenceScotland
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Secretary NameMr Alasdair Soutar
StatusResigned
Appointed23 March 2022(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2024)
RoleCompany Director
Correspondence Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.royalscotsclub.com/
Telephone0131 5564270
Telephone regionEdinburgh

Location

Registered Address30 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£305,400
Cash£65,230
Current Liabilities£286,897

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

16 December 2010Delivered on: 18 December 2010
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 February 2024Termination of appointment of Alasdair Soutar as a secretary on 22 February 2024 (1 page)
23 February 2024Director's details changed for Ms Lyndsay Sneddon on 22 February 2024 (2 pages)
28 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
20 March 2023Appointment of Mr David Jack as a secretary on 20 March 2023 (2 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
23 March 2022Appointment of Mr Alasdair Soutar as a secretary on 23 March 2022 (2 pages)
31 January 2022Termination of appointment of John Vernon Dent as a secretary on 31 December 2021 (1 page)
31 January 2022Termination of appointment of John Vernon Dent as a director on 31 December 2021 (1 page)
6 December 2021Appointment of Mr Jonathan David Mark Bristow as a director on 6 December 2021 (2 pages)
28 October 2021Appointment of Mrs Catherine Newell as a director on 26 October 2021 (2 pages)
28 October 2021Appointment of Ms Lyndsay Sneddon as a director on 26 October 2021 (2 pages)
25 May 2021Termination of appointment of Shirley Lowder as a director on 21 May 2021 (1 page)
11 May 2021Appointment of Mr Alasdair Charles Ogg Soutar as a director on 11 May 2021 (2 pages)
12 April 2021Notification of Norman Graeme Scott Soutar as a person with significant control on 23 March 2021 (2 pages)
26 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Shields Henderson as a director on 23 March 2021 (1 page)
24 March 2021Cessation of William Shields Henderson as a person with significant control on 23 March 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
15 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
11 January 2021Appointment of Mr Norman Graeme Scott Soutar as a director on 11 January 2021 (2 pages)
24 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Hamish Ainslie Millar as a director on 23 January 2018 (1 page)
19 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 June 2016Appointment of Mrs Shirley Lowder as a director on 21 June 2016 (2 pages)
23 June 2016Appointment of Mrs Shirley Lowder as a director on 21 June 2016 (2 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(8 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(8 pages)
27 January 2016Termination of appointment of Robert Pringle White as a director on 9 October 2015 (1 page)
27 January 2016Termination of appointment of Robert Haston Paterson as a director on 9 October 2015 (1 page)
27 January 2016Termination of appointment of Robert Pringle White as a director on 9 October 2015 (1 page)
27 January 2016Termination of appointment of Robert Haston Paterson as a director on 9 October 2015 (1 page)
22 September 2015Termination of appointment of Mhairi Blythe as a director on 15 June 2015 (1 page)
22 September 2015Termination of appointment of Mhairi Blythe as a director on 15 June 2015 (1 page)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Hamish Ainslie Millar as a director on 1 June 2015 (2 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(11 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(11 pages)
29 January 2015Termination of appointment of Brian Adair as a director on 10 October 2014 (1 page)
29 January 2015Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages)
29 January 2015Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages)
29 January 2015Termination of appointment of Brian Adair as a director on 10 October 2014 (1 page)
29 January 2015Appointment of Mr James Anderson as a director on 8 December 2014 (2 pages)
28 October 2014Appointment of Mr Guy Scott Richardson as a director on 10 October 2014 (2 pages)
28 October 2014Appointment of Mr Guy Scott Richardson as a director on 10 October 2014 (2 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(10 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(10 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (10 pages)
8 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
8 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (11 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Termination of appointment of Robert Richardson as a director (1 page)
26 March 2012Termination of appointment of Robert Richardson as a director (1 page)
27 February 2012Appointment of Mr Shields Henderson as a director (2 pages)
27 February 2012Appointment of Mr Shields Henderson as a director (2 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Director's details changed for Lt. Col. Robert Haston Paterson on 11 March 2010 (2 pages)
20 April 2010Director's details changed for Lt. Col. Robert Haston Paterson on 11 March 2010 (2 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Robert Pringle White on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Sir Robert Francis Richardson on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Major John Vernon Dent on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Major John Vernon Dent on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Sir Robert Francis Richardson on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Mhairi Blythe on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Robert Pringle White on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Mhairi Blythe on 11 March 2010 (2 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 11/03/09; full list of members (5 pages)
25 March 2009Return made up to 11/03/09; full list of members (5 pages)
8 July 2008Director appointed mhairi blythe (2 pages)
8 July 2008Director appointed mhairi blythe (2 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 11/03/08; no change of members (9 pages)
23 May 2008Return made up to 11/03/08; no change of members (9 pages)
17 March 2008Appointment terminated director helen aitken (1 page)
17 March 2008Appointment terminated director helen aitken (1 page)
7 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 11/03/06; full list of members (10 pages)
22 March 2006Return made up to 11/03/06; full list of members (10 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 11/03/01; full list of members (8 pages)
30 March 2001Return made up to 11/03/01; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Return made up to 11/03/00; full list of members (8 pages)
22 March 2000Return made up to 11/03/00; full list of members (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
12 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 1999Memorandum and Articles of Association (9 pages)
8 June 1999Memorandum and Articles of Association (9 pages)
3 June 1999Company name changed strongsteel LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed strongsteel LIMITED\certificate issued on 04/06/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
11 March 1999Incorporation (13 pages)
11 March 1999Incorporation (13 pages)