Company NameRT Edinburgh Limited
Company StatusDissolved
Company NumberSC197253
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameT.C.I. Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hamish Euan Robertson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 12 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17/7 Craig End Park
Edinburgh
EH16 5XX
Scotland
Director NameWilliam Harding Woods
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address1 Nursery Lane
Kilmacolm
PA13 4HP
Scotland
Secretary NameChristine Mitchell
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleSecretary
Correspondence Address61 Edmiston Drive
Linwood
Paisley
Renfrewshire
PA3 3TD
Scotland
Director NameMr Michael Kane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address155 Townhill Road
Hamilton
Lanarkshire
ML3 9RL
Scotland
Director NameThomas Kane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2002)
RoleEngineer
Correspondence Address112 Carfin Road
Newarthill
Motherwell
Lanarkshire
ML1 5JX
Scotland
Director NameMichael Donald Macintyre
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleIT Trainer
Correspondence Address9 Cedar Court
Ground 2, Woodside
Glasgow
Lanarkshire
G20 7NT
Scotland
Secretary NameMark Clayton
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2008)
RoleAccountant
Correspondence AddressPO Box 1782
Gawler
South Australia
5118
Director NameNeil Crawford Armstrong
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 19 March 2008)
RoleTechnical Trainer (I.T.)
Correspondence Address27 Hill Street
Stirling
FK7 0DW
Scotland
Director NameJohn Ross Polson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2007)
RoleTechnical Trainer
Correspondence Address15 Nursery Lane
Kilmacolm
PA13 4HP
Scotland
Secretary NameMrs Christine Mary Robertson
NationalityBritish
StatusResigned
Appointed19 March 2008(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleCompany Director
Correspondence Address17/7 Craigend Park
Edinburgh
EH16 5XX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Robertson Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,884
Current Liabilities£57,306

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Application to strike the company off the register (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Termination of appointment of Christine Mary Robertson as a secretary on 31 March 2014 (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
(3 pages)
7 May 2014Termination of appointment of Christine Mary Robertson as a secretary on 31 March 2014 (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Registered office address changed from 121 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 121 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland on 15 August 2012 (1 page)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 16/06/09; full list of members (3 pages)
7 August 2009Return made up to 16/06/09; full list of members (3 pages)
9 May 2009Company name changed T.C.I. solutions LIMITED\certificate issued on 11/05/09 (2 pages)
9 May 2009Company name changed T.C.I. solutions LIMITED\certificate issued on 11/05/09 (2 pages)
10 April 2009Registered office changed on 10/04/2009 from 3 restalrig road edinburgh EH6 8BB (1 page)
10 April 2009Registered office changed on 10/04/2009 from 3 restalrig road edinburgh EH6 8BB (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
7 May 2008Secretary's change of particulars / christine white / 21/04/2008 (1 page)
7 May 2008Director's change of particulars / hamish robertson / 21/04/2008 (1 page)
7 May 2008Director's change of particulars / hamish robertson / 21/04/2008 (1 page)
7 May 2008Secretary's change of particulars / christine white / 21/04/2008 (1 page)
22 April 2008Secretary appointed christine mary white (2 pages)
22 April 2008Director appointed hamish euan robertson (2 pages)
22 April 2008Director appointed hamish euan robertson (2 pages)
22 April 2008Secretary appointed christine mary white (2 pages)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 322 broomloan road govan glasgow G51 2JQ (1 page)
15 April 2008Appointment terminated director michael kane (1 page)
15 April 2008Appointment terminated director neil armstrong (1 page)
15 April 2008Appointment terminated director michael kane (1 page)
15 April 2008Appointment terminated secretary mark clayton (1 page)
15 April 2008Appointment terminated director neil armstrong (1 page)
15 April 2008Registered office changed on 15/04/2008 from 322 broomloan road govan glasgow G51 2JQ (1 page)
15 April 2008Appointment terminated director william woods (1 page)
15 April 2008Appointment terminated secretary mark clayton (1 page)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 April 2008Appointment terminated director william woods (1 page)
10 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 September 2006£ ic 9/8 01/09/06 £ sr 1@1=1 (1 page)
14 September 2006£ ic 9/8 01/09/06 £ sr 1@1=1 (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 16/06/06; full list of members (3 pages)
7 July 2006Return made up to 16/06/06; full list of members (3 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 16/06/05; full list of members (3 pages)
4 July 2005Return made up to 16/06/05; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: 61 edmiston drive linwood paisley renfrewshire PA3 3TD (1 page)
19 May 2005Registered office changed on 19/05/05 from: 61 edmiston drive linwood paisley renfrewshire PA3 3TD (1 page)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 July 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
23 July 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
16 July 2003Return made up to 16/06/03; full list of members (8 pages)
16 July 2003Return made up to 16/06/03; full list of members (8 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
25 July 2002Return made up to 16/06/02; full list of members (8 pages)
25 July 2002Return made up to 16/06/02; full list of members (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Ad 01/07/01--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 July 2002Ad 01/07/01--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 July 2002Director resigned (1 page)
22 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
9 July 2001Return made up to 16/06/01; full list of members (9 pages)
9 July 2001Return made up to 16/06/01; full list of members (9 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
4 April 2001Ad 13/03/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 April 2001Ad 13/03/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
16 June 1999Incorporation (16 pages)
16 June 1999Incorporation (16 pages)