Company NameRs Developments Scotland Limited
DirectorsRobert Lunnie Thomson and Susan Hazelgrave Thomson
Company StatusActive
Company NumberSC267210
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Lunnie Thomson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1/1 66 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameSusan Hazelgrave Thomson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(3 weeks, 6 days after company formation)
Appointment Duration19 years, 11 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1/1 66 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Secretary NameSusan Hazelgrave Thomson
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 66 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Location

Registered AddressRock House
Kilchoan
Ardnamurchan
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

100 at £1Robert Lunnie Thomson
50.00%
Ordinary
100 at £1Susan Hazelgrave Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£263,952
Cash£7,337
Current Liabilities£130,879

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

6 August 2004Delivered on: 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty peebles street, ayr--title number AYR42928.
Outstanding
14 June 2004Delivered on: 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 February 2021Registered office address changed from Rock House Kilchoan Ardnamuchan PH36 4LH Scotland to Rock House Kilchoan Ardnamurchan PH36 4LH on 1 February 2021 (1 page)
1 February 2021Registered office address changed from 3 Saltfield Lane Ayr Ayrshire KA8 8BW to Rock House Kilchoan Ardnamuchan PH36 4LH on 1 February 2021 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014All of the property or undertaking has been released from charge 2 (5 pages)
5 September 2014All of the property or undertaking has been released from charge 2 (5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Secretary's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
4 May 2011Secretary's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Robert Lunnie Thomson on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Robert Lunnie Thomson on 1 January 2011 (2 pages)
4 May 2011Secretary's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Robert Lunnie Thomson on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Susan Hazelgrave Thomson on 1 January 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary (1 page)
4 May 2010Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary (1 page)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 June 2008Return made up to 28/04/08; full list of members (4 pages)
10 June 2008Return made up to 28/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Location of debenture register (1 page)
3 May 2007Registered office changed on 03/05/07 from: 3 saltfield lane ayr ayrshire KA8 8BW (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Registered office changed on 03/05/07 from: 3 saltfield lane ayr ayrshire KA8 8BW (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 28/04/05; full list of members (3 pages)
3 May 2005Return made up to 28/04/05; full list of members (3 pages)
12 August 2004Partic of mort/charge * (5 pages)
12 August 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (6 pages)
18 June 2004Partic of mort/charge * (6 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 25/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 June 2004Ad 25/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 April 2004Incorporation (8 pages)
28 April 2004Incorporation (8 pages)