Company NameRNS Engineering Limited
DirectorCraig McNaughton
Company StatusActive
Company NumberSC309841
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Craig McNaughton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address19 Mauricewood Avenue
Penicuik
EH26 0BH
Scotland
Secretary NameJames William McNaughton
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Corbie Terrace
Selkirk
Selkirkshire
TD7 5BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rnsengineering.co.uk

Location

Registered Address19 Mauricewood Avenue
Penicuik
Midlothian
EH26 0BH
Scotland
ConstituencyMidlothian
WardPenicuik

Shareholders

100 at £1Craig Mcnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth£41,961
Cash£38,249
Current Liabilities£32,757

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

9 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2020Registered office address changed from 7 Mauricewood Avenue Penicuik Midlothian EH26 0BH to 19 Mauricewood Avenue Penicuik Midlothian EH26 0BH on 17 September 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of James William Mcnaughton as a secretary on 14 October 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
12 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Director's details changed for Craig Mcnaughton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Craig Mcnaughton on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 October 2008Director's change of particulars / craig mcnaughton / 03/03/2008 (1 page)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Director's change of particulars / craig mcnaughton / 03/03/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from 39 lower valleyfield view penicuik, midlothian EH26 8NT (1 page)
6 March 2008Registered office changed on 06/03/2008 from 39 lower valleyfield view penicuik, midlothian EH26 8NT (1 page)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
9 October 2006Incorporation (17 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Secretary resigned (1 page)