Company NameRescue System Solutions Limited
DirectorsJane Bryan-Jones and Jeff Tansley
Company StatusActive
Company NumberSC223301
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jane Bryan-Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleStatistical Consultant
Country of ResidenceScotland
Correspondence AddressCnoc Nan Cruach
Laggan Bridge
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Director NameDr Jeff Tansley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCnoc Nan Cruach
Laggan
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Secretary NameMs Jane Bryan-Jones
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleStatistical Consultant
Country of ResidenceScotland
Correspondence AddressCnoc Nan Cruach
Laggan Bridge
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Director NameSean Boyle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleConsultant
Correspondence Address31 Grand Avenue
Muswell Hill
London
N10 3BD

Contact

Telephone01528 544312
Telephone regionLaggan

Location

Registered Address9 Willowgate Drive
Perth
PH2 7FA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2012
Net Worth£177,750
Cash£218,745
Current Liabilities£41,332

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

30 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
2 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
1 October 2020Change of details for Ms Jane Bryan-Jones as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Registered office address changed from 9 Willowgate Drive 9 Willowgate Drive Perth Perth & Kinross PH2 7FA Scotland to 9 Willowgate Drive Perth PH2 7FA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 9 Willowgate Drive 9 Willowgate Drive Perth Perth & Kinross PH2 7FA Scotland to 9 Willowgate Drive Perth PH2 7FA on 29 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
4 August 2016Registered office address changed from Cnoc Nan Cruach Catlodge Corner Newtonmore Inverness Shire PH20 1BT to 9 Willowgate Drive 9 Willowgate Drive Perth Perth & Kinross PH2 7FA on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Cnoc Nan Cruach Catlodge Corner Newtonmore Inverness Shire PH20 1BT to 9 Willowgate Drive 9 Willowgate Drive Perth Perth & Kinross PH2 7FA on 4 August 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 4
(5 pages)
21 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 4
(5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Director's details changed for Dr Jeff Tansley on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Dr Jeff Tansley on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Jane Bryan-Jones on 18 September 2010 (2 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Jane Bryan-Jones on 18 September 2010 (2 pages)
29 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
2 October 2008Return made up to 18/09/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2006Return made up to 18/09/06; full list of members (2 pages)
16 October 2006Return made up to 18/09/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Return made up to 18/09/05; full list of members (3 pages)
17 October 2005Return made up to 18/09/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Return made up to 18/09/04; full list of members (2 pages)
13 October 2004Return made up to 18/09/04; full list of members (2 pages)
29 October 2003Return made up to 18/09/03; full list of members (7 pages)
29 October 2003Return made up to 18/09/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 April 2003Company name changed rescue health system solutions l imited\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed rescue health system solutions l imited\certificate issued on 08/04/03 (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
30 October 2002Ad 01/09/02-01/09/02 £ si 1@1=1 £ ic 3/4 (2 pages)
30 October 2002Ad 01/09/02-01/09/02 £ si 1@1=1 £ ic 3/4 (2 pages)
30 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 September 2001Incorporation (17 pages)
18 September 2001Incorporation (17 pages)