Company NameRs Environmental Limited
Company StatusDissolved
Company NumberSC310286
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)
Previous NamesFreelance Euro Services (Mmccclxvi) Limited and Richard Stocks Limited

Business Activity

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

Directors

Director NameMr Richard Anthony Stocks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 09 September 2023)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU
Secretary NameEdward Stocks
NationalityBritish
StatusClosed
Appointed02 November 2007(1 year after company formation)
Appointment Duration15 years, 10 months (closed 09 September 2023)
RoleRetired
Correspondence Address4 Ainsdale Grove
Cullingworth
Bradford
West Yorkshire
BD13 5AU
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Richard Anthony Stocks
100.00%
Ordinary

Financials

Year2014
Net Worth£126,005
Cash£72,497
Current Liabilities£4,156

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
12 October 2021Change of details for Mr Richard Anthony Stocks as a person with significant control on 7 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Richard Anthony Stocks on 12 October 2021 (2 pages)
25 February 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 25 February 2020 (2 pages)
19 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-04
(1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
12 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Secretary's details changed for Edward Stocks on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Edward Stocks on 28 October 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Secretary's details changed for Edward Stocks on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Edward Stocks on 24 October 2013 (1 page)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
27 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 July 2012Company name changed richard stocks LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed richard stocks LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 August 2011Director's details changed for Richard Anthony Stocks on 18 August 2011 (3 pages)
22 August 2011Director's details changed for Richard Anthony Stocks on 18 August 2011 (3 pages)
17 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Richard Anthony Stocks on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Richard Anthony Stocks on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / richard stocks / 16/10/2008 (1 page)
22 October 2008Director's change of particulars / richard stocks / 16/10/2008 (1 page)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 June 2008Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 16/10/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 16/10/07; full list of members (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mmccclx vi) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmccclx vi) LIMITED\certificate issued on 20/11/07 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)