Company NameR. & T. Consultants Limited
DirectorRobert Alexander Tracey
Company StatusActive
Company NumberSC236766
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alexander Tracey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceScotland
Correspondence Address13 Lochnagar Drive
Bearsden
Glasgow
G61 4RP
Scotland
Secretary NameAnn Fraser Reid
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Lochnagar Drive
Bearsden
Glasgow
G61 4RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Lochnagar Drive
Bearsden
Glasgow
G61 4RP
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Financials

Year2013
Net Worth£964
Cash£8,248
Current Liabilities£8,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
10 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Robert Alexander Tracey on 24 August 2010 (2 pages)
6 September 2010Secretary's details changed for Ann Fraser Reid on 24 August 2010 (1 page)
6 September 2010Secretary's details changed for Ann Fraser Reid on 24 August 2010 (1 page)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Robert Alexander Tracey on 24 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 24/08/09; full list of members (3 pages)
2 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Return made up to 24/08/07; full list of members (2 pages)
6 November 2007Return made up to 24/08/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Return made up to 24/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 24/08/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 24/08/04; full list of members (6 pages)
10 September 2004Return made up to 24/08/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 September 2003Return made up to 13/09/03; full list of members (6 pages)
25 September 2003Return made up to 13/09/03; full list of members (6 pages)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
28 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 October 2002Ad 13/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 13/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)