Company NameRSM Trading Company Ltd.
DirectorsRobert Stuart McQueen and Steven Street
Company StatusActive
Company NumberSC329952
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Stuart McQueen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Garage, Main Road
Garelochhead
Helensburgh
G84 0EG
Scotland
Director NameSteven Street
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlea Garage, Main Road
Garelochhead
Helensburgh
G84 0EG
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Garage, Main Road
Garelochhead
Helensburgh
G84 0EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWoodlea Garage, Main Road
Garelochhead
Helensburgh
G84 0EG
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

99 at £1Mr Robert Stuart Mcqueen
99.00%
Ordinary
1 at £1Mrs Anne Elizabeth Wood
1.00%
Ordinary

Financials

Year2014
Net Worth-£33,283
Cash£9,044
Current Liabilities£116,837

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Charges

10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east sifde of main street, garelochhead DMB30027.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anchor inn, roslyn buildings, main road, garelochhead DMB6532.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor house, roslyn buildings, main road, garelochhead DMB25514.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost shop at roslyn buildings, main road, garelochhead DMB19583.
Outstanding
8 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

8 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
4 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 30 September 2017 (14 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 May 2017Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Robert Stuart Mcqueen on 2 May 2017 (2 pages)
1 May 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
1 May 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
10 November 2016Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page)
10 November 2016Secretary's details changed for Roderick Brian Gunkel on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Steven Street on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Robert Stuart Mcqueen on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Steven Street on 10 November 2016 (2 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
18 September 2014Secretary's details changed for {officer_name} (1 page)
18 September 2014Secretary's details changed (1 page)
18 September 2014Secretary's details changed (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 January 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
23 January 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2007Director resigned (1 page)
28 August 2007Incorporation (17 pages)
28 August 2007Incorporation (17 pages)