Company NameRSTO Limited
Company StatusDissolved
Company NumberSC221596
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NamesReady Steady On-Line Limited and Ready Steady Trade On-Line Limited

Business Activity

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

Directors

Director NameMr John-Paul Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Warren George Gee
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr John-Paul Anderson
StatusClosed
Appointed25 October 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameThomas Hislop Donaldson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2005)
RoleCEO
Correspondence AddressBarberry Hill
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameRobin Daniel Hooton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address95/8 Broughton Street
Edinburgh
Midlothian
EH1 3RZ
Scotland
Director NameMr Ross John Ward Blyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address518 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameMr Ross John Ward Blyth
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address518 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed30 March 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Ewan Douglas John Stark
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Giles Street
Edinburgh
Midlothian
EH6 6BZ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitersto.co.uk
Telephone0800 9176935
Telephone regionFreephone

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,241,306
Cash£112,965
Current Liabilities£1,830,310

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Notice of final meeting of creditors (5 pages)
25 January 2017Return of final meeting of voluntary winding up (3 pages)
25 January 2017Notice of final meeting of creditors (5 pages)
25 January 2017Return of final meeting of voluntary winding up (3 pages)
1 October 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 October 2015 (2 pages)
18 September 2015Notice of move from Administration to Creditors Voluntary Liquidation (15 pages)
18 September 2015Notice of move from Administration to Creditors Voluntary Liquidation (15 pages)
29 June 2015Administrator's progress report (15 pages)
29 June 2015Administrator's progress report (15 pages)
25 June 2015Registered office address changed from 99 Giles Street Edinburgh Midlothian EH6 6BZ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 99 Giles Street Edinburgh Midlothian EH6 6BZ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 June 2015 (2 pages)
20 February 2015Notice of result of meeting creditors (44 pages)
20 February 2015Notice of result of meeting creditors (44 pages)
12 February 2015Statement of administrator's proposal (47 pages)
12 February 2015Statement of administrator's proposal (47 pages)
27 January 2015Statement of affairs with form 2.13B(Scot) (19 pages)
27 January 2015Statement of affairs with form 2.13B(Scot) (19 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 December 2014Appointment of an administrator (6 pages)
16 December 2014Appointment of an administrator (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,937
(7 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,937
(7 pages)
8 April 2014Registration of charge 2215960002 (25 pages)
8 April 2014Alterations to a floating charge (26 pages)
8 April 2014Registration of charge 2215960003 (25 pages)
8 April 2014Alterations to floating charge 1 (26 pages)
8 April 2014Alterations to floating charge 1 (26 pages)
8 April 2014Registration of charge 2215960002 (25 pages)
8 April 2014Alterations to a floating charge (26 pages)
8 April 2014Alterations to a floating charge (26 pages)
8 April 2014Alterations to a floating charge (26 pages)
8 April 2014Registration of charge 2215960003 (25 pages)
21 January 2014Register inspection address has been changed from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland (1 page)
21 January 2014Register inspection address has been changed from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,937
(7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,937
(7 pages)
21 February 2013Termination of appointment of Ewan Stark as a director (1 page)
21 February 2013Termination of appointment of Ewan Stark as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
22 August 2012Register inspection address has been changed from C/O Mcgrigors 52-54 Rose Street Aberdeen AB10 1UD Scotland (1 page)
22 August 2012Register inspection address has been changed from C/O Mcgrigors 52-54 Rose Street Aberdeen AB10 1UD Scotland (1 page)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for John-Paul Anderson on 16 August 2012 (2 pages)
16 August 2012Director's details changed for John-Paul Anderson on 16 August 2012 (2 pages)
16 August 2012Director's details changed for George Keith Freeland on 16 August 2012 (2 pages)
16 August 2012Director's details changed for George Keith Freeland on 16 August 2012 (2 pages)
15 August 2012Director's details changed for Warren George Gee on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Ewan Douglas John Stark on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Warren George Gee on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Ewan Douglas John Stark on 15 August 2012 (2 pages)
12 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,937
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,937
(4 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register inspection address has been changed (1 page)
21 February 2012Register(s) moved to registered inspection location (1 page)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages)
25 November 2011Termination of appointment of George Freeland as a secretary (2 pages)
25 November 2011Appointment of Warren George Gee as a director (3 pages)
25 November 2011Appointment of Warren George Gee as a director (3 pages)
25 November 2011Termination of appointment of George Freeland as a secretary (2 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages)
15 November 2011Appointment of Mr John-Paul Anderson as a secretary (1 page)
15 November 2011Appointment of Mr John-Paul Anderson as a secretary (1 page)
3 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,785
(4 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,785
(4 pages)
3 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/11/2011
(8 pages)
20 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/11/2011
(8 pages)
5 October 2010Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages)
5 October 2010Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages)
5 October 2010Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Secretary appointed george keith freeland (2 pages)
8 September 2009Secretary appointed george keith freeland (2 pages)
17 February 2009Return made up to 26/07/08; full list of members (4 pages)
17 February 2009Return made up to 26/07/08; full list of members (4 pages)
16 February 2009Appointment terminated director robin hooton (1 page)
16 February 2009Appointment terminated director robin hooton (1 page)
5 February 2009Appointment terminated director and secretary ross blyth (1 page)
5 February 2009Appointment terminated director and secretary ross blyth (1 page)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 November 2008Director appointed ewan douglas john stark (2 pages)
27 November 2008Director appointed ewan douglas john stark (2 pages)
30 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 26/07/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 March 2006Company name changed ready steady trade on-line limit ed\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed ready steady trade on-line limit ed\certificate issued on 13/03/06 (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
25 November 2005Registered office changed on 25/11/05 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005Ad 29/07/05--------- £ si 216@1=216 £ ic 1428/1644 (2 pages)
10 August 2005£ nc 1500/2000 29/07/05 (1 page)
10 August 2005£ nc 1500/2000 29/07/05 (1 page)
10 August 2005Ad 29/07/05--------- £ si 216@1=216 £ ic 1428/1644 (2 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
1 November 2004Return made up to 26/07/04; full list of members; amend (8 pages)
1 November 2004Return made up to 26/07/04; full list of members; amend (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 26/07/04; full list of members (8 pages)
6 October 2004Return made up to 26/07/04; full list of members (8 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Ad 07/03/03--------- £ si 142@1 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Ad 07/03/03--------- £ si 142@1 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
20 September 2003Return made up to 26/07/03; full list of members (6 pages)
20 September 2003Return made up to 26/07/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Nc inc already adjusted 17/12/02 (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2003Nc inc already adjusted 17/12/02 (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2003Ad 17/12/02--------- £ si 999@1=999 £ ic 287/1286 (2 pages)
27 May 2003Ad 17/12/02--------- £ si 286@1=286 £ ic 1/287 (2 pages)
27 May 2003Ad 17/12/02--------- £ si 286@1=286 £ ic 1/287 (2 pages)
27 May 2003Ad 17/12/02--------- £ si 999@1=999 £ ic 287/1286 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
22 October 2002Registered office changed on 22/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
27 August 2002Return made up to 26/07/02; full list of members (6 pages)
27 August 2002Return made up to 26/07/02; full list of members (6 pages)
8 April 2002Partic of mort/charge * (6 pages)
8 April 2002Partic of mort/charge * (6 pages)
7 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 November 2001Company name changed ready steady on-line LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Company name changed ready steady on-line LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
26 July 2001Incorporation (17 pages)
26 July 2001Incorporation (17 pages)