Glasgow
G2 8JX
Scotland
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Warren George Gee |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr John-Paul Anderson |
---|---|
Status | Closed |
Appointed | 25 October 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Thomas Hislop Donaldson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2005) |
Role | CEO |
Correspondence Address | Barberry Hill Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Robin Daniel Hooton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 95/8 Broughton Street Edinburgh Midlothian EH1 3RZ Scotland |
Director Name | Mr Ross John Ward Blyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 518 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Mr Ross John Ward Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 518 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Mr Ewan Douglas John Stark |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Giles Street Edinburgh Midlothian EH6 6BZ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | rsto.co.uk |
---|---|
Telephone | 0800 9176935 |
Telephone region | Freephone |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,241,306 |
Cash | £112,965 |
Current Liabilities | £1,830,310 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
25 January 2017 | Notice of final meeting of creditors (5 pages) |
25 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
25 January 2017 | Notice of final meeting of creditors (5 pages) |
25 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (15 pages) |
18 September 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (15 pages) |
29 June 2015 | Administrator's progress report (15 pages) |
29 June 2015 | Administrator's progress report (15 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Notice of result of meeting creditors (44 pages) |
20 February 2015 | Notice of result of meeting creditors (44 pages) |
12 February 2015 | Statement of administrator's proposal (47 pages) |
12 February 2015 | Statement of administrator's proposal (47 pages) |
27 January 2015 | Statement of affairs with form 2.13B(Scot) (19 pages) |
27 January 2015 | Statement of affairs with form 2.13B(Scot) (19 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
16 December 2014 | Appointment of an administrator (6 pages) |
16 December 2014 | Appointment of an administrator (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 April 2014 | Registration of charge 2215960002 (25 pages) |
8 April 2014 | Alterations to a floating charge (26 pages) |
8 April 2014 | Registration of charge 2215960003 (25 pages) |
8 April 2014 | Alterations to floating charge 1 (26 pages) |
8 April 2014 | Alterations to floating charge 1 (26 pages) |
8 April 2014 | Registration of charge 2215960002 (25 pages) |
8 April 2014 | Alterations to a floating charge (26 pages) |
8 April 2014 | Alterations to a floating charge (26 pages) |
8 April 2014 | Alterations to a floating charge (26 pages) |
8 April 2014 | Registration of charge 2215960003 (25 pages) |
21 January 2014 | Register inspection address has been changed from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland (1 page) |
21 January 2014 | Register inspection address has been changed from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 February 2013 | Termination of appointment of Ewan Stark as a director (1 page) |
21 February 2013 | Termination of appointment of Ewan Stark as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Register inspection address has been changed from C/O Mcgrigors 52-54 Rose Street Aberdeen AB10 1UD Scotland (1 page) |
22 August 2012 | Register inspection address has been changed from C/O Mcgrigors 52-54 Rose Street Aberdeen AB10 1UD Scotland (1 page) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for John-Paul Anderson on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for John-Paul Anderson on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for George Keith Freeland on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for George Keith Freeland on 16 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Warren George Gee on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Ewan Douglas John Stark on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Warren George Gee on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Ewan Douglas John Stark on 15 August 2012 (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Register inspection address has been changed (1 page) |
21 February 2012 | Register inspection address has been changed (1 page) |
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages) |
25 November 2011 | Termination of appointment of George Freeland as a secretary (2 pages) |
25 November 2011 | Appointment of Warren George Gee as a director (3 pages) |
25 November 2011 | Appointment of Warren George Gee as a director (3 pages) |
25 November 2011 | Termination of appointment of George Freeland as a secretary (2 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (17 pages) |
15 November 2011 | Appointment of Mr John-Paul Anderson as a secretary (1 page) |
15 November 2011 | Appointment of Mr John-Paul Anderson as a secretary (1 page) |
3 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
3 November 2011 | Resolutions
|
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders
|
20 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders
|
5 October 2010 | Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Ewan Douglas John Stark on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for John-Paul Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Secretary appointed george keith freeland (2 pages) |
8 September 2009 | Secretary appointed george keith freeland (2 pages) |
17 February 2009 | Return made up to 26/07/08; full list of members (4 pages) |
17 February 2009 | Return made up to 26/07/08; full list of members (4 pages) |
16 February 2009 | Appointment terminated director robin hooton (1 page) |
16 February 2009 | Appointment terminated director robin hooton (1 page) |
5 February 2009 | Appointment terminated director and secretary ross blyth (1 page) |
5 February 2009 | Appointment terminated director and secretary ross blyth (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 November 2008 | Director appointed ewan douglas john stark (2 pages) |
27 November 2008 | Director appointed ewan douglas john stark (2 pages) |
30 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Company name changed ready steady trade on-line limit ed\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed ready steady trade on-line limit ed\certificate issued on 13/03/06 (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members
|
25 August 2005 | Return made up to 26/07/05; full list of members
|
10 August 2005 | Resolutions
|
10 August 2005 | Ad 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 2005 | Ad 29/07/05--------- £ si 216@1=216 £ ic 1428/1644 (2 pages) |
10 August 2005 | Resolutions
|
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 26/07/04; full list of members; amend (8 pages) |
1 November 2004 | Return made up to 26/07/04; full list of members; amend (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Ad 07/03/03--------- £ si 142@1 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Ad 07/03/03--------- £ si 142@1 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
20 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
20 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Nc inc already adjusted 17/12/02 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Nc inc already adjusted 17/12/02 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Ad 17/12/02--------- £ si 999@1=999 £ ic 287/1286 (2 pages) |
27 May 2003 | Ad 17/12/02--------- £ si 286@1=286 £ ic 1/287 (2 pages) |
27 May 2003 | Ad 17/12/02--------- £ si 286@1=286 £ ic 1/287 (2 pages) |
27 May 2003 | Ad 17/12/02--------- £ si 999@1=999 £ ic 287/1286 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
27 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
7 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
7 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 November 2001 | Company name changed ready steady on-line LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Company name changed ready steady on-line LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
26 July 2001 | Incorporation (17 pages) |
26 July 2001 | Incorporation (17 pages) |