Kelvin South Industrial Estate
East Kilbride
Glasgow
G75 0YF
Scotland
Director Name | Mr Alastair Stuart |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF Scotland |
Director Name | Domonic Coleman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 26 Meadow Walk Coatbridge Lanarkshire ML5 3PQ Scotland |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF Scotland |
Secretary Name | Mr Ian Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Palmer Crescent Strathaven ML10 6ER Scotland |
Director Name | Mrs Anne Stuart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rfglobalsolutions.co.uk/ |
---|---|
Telephone | 01355 236392 |
Telephone region | East Kilbride |
Registered Address | 21 Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Year | 2013 |
---|---|
Net Worth | £371,081 |
Cash | £182,180 |
Current Liabilities | £159,910 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
14 January 2013 | Delivered on: 19 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 langlands place kelvin industrial estate east kilbride glasgow LAN114602 said premises at 23 langlands place registered under title number LAN213832. Outstanding |
---|---|
14 January 2013 | Delivered on: 19 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 langlands place kelvin industrial estate east kilbride glasgow LAN114602 said premises at 21 langlands place now being registered under LAN213831. Outstanding |
5 November 2012 | Delivered on: 10 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
15 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
17 August 2020 | Purchase of own shares. (3 pages) |
6 August 2020 | Cancellation of shares. Statement of capital on 9 July 2020
|
6 August 2020 | Change of share class name or designation (2 pages) |
15 July 2020 | Cessation of Anne Stuart as a person with significant control on 9 July 2020 (1 page) |
15 July 2020 | Cessation of Ian Stuart as a person with significant control on 9 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Anne Stuart as a director on 9 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Ian Stuart as a director on 9 July 2020 (1 page) |
13 May 2020 | Appointment of Mr Alastair Stuart as a director on 12 May 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
9 September 2018 | Change of details for Mr Alastair Stuart as a person with significant control on 9 September 2016 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 June 2017 | Alterations to floating charge 1 (11 pages) |
12 June 2017 | Alterations to floating charge 1 (11 pages) |
7 June 2017 | Alterations to floating charge 2 (13 pages) |
7 June 2017 | Alterations to floating charge 2 (13 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
17 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Anne Stuart on 6 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Stuart on 6 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Stuart on 6 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Anne Stuart on 6 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 November 2012 | Alterations to floating charge 2 (5 pages) |
28 November 2012 | Alterations to floating charge 2 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Termination of appointment of Ian Stuart as a secretary (1 page) |
22 November 2010 | Appointment of Mr Alastair Stuart as a secretary (1 page) |
22 November 2010 | Appointment of Mr Alastair Stuart as a secretary (1 page) |
22 November 2010 | Termination of appointment of Ian Stuart as a secretary (1 page) |
27 September 2010 | Director's details changed for Anne Stuart on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Anne Stuart on 5 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Ian Stuart on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Ian Stuart on 5 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Anne Stuart on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Ian Stuart on 5 September 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
22 May 2009 | Gbp ic 100/50\20/02/09\gbp sr 50@1=50\ (1 page) |
22 May 2009 | Appointment terminated director domonic coleman (1 page) |
22 May 2009 | Appointment terminated director domonic coleman (1 page) |
22 May 2009 | Gbp ic 100/50\20/02/09\gbp sr 50@1=50\ (1 page) |
24 March 2009 | Director appointed anne stuart (2 pages) |
24 March 2009 | Director appointed anne stuart (2 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 September 2008 | Director's change of particulars / domonic coleman / 03/04/2007 (1 page) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / domonic coleman / 03/04/2007 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
5 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 8 palmer crescent strathaven ML10 6ER (1 page) |
27 January 2005 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 8 palmer crescent strathaven ML10 6ER (1 page) |
27 January 2005 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Incorporation (17 pages) |
6 September 2004 | Incorporation (17 pages) |