Company NameRSR Electrical,Fire & Security Ltd
Company StatusDissolved
Company NumberSC365667
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)
Previous NameRSR Fire & Security Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Iain Robert Hamilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Victoria Street
Newmains
Wishaw
Lanarkshire
ML2 9BQ
Scotland
Director NameStuart Pollock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address480 Anniesland Road
Anniesland
Glasgow
G13 1YH
Scotland

Contact

Websiteelectricalsecurity.co.uk
Email address[email protected]
Telephone01698 831017
Telephone regionMotherwell

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£15,327
Cash£419
Current Liabilities£75,046

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Order of court for early dissolution (1 page)
22 April 2016Order of court for early dissolution (1 page)
29 October 2014Notice of winding up order (2 pages)
29 October 2014Court order notice of winding up (1 page)
29 October 2014Notice of winding up order (2 pages)
29 October 2014Registered office address changed from Unit 10 Coronation Road Industrial Estate Princess Road, New Stevenston Motherwell Lanarkshire ML1 4JD to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 October 2014 (4 pages)
29 October 2014Court order notice of winding up (1 page)
29 October 2014Registered office address changed from Unit 10 Coronation Road Industrial Estate Princess Road, New Stevenston Motherwell Lanarkshire ML1 4JD to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 October 2014 (4 pages)
13 October 2014Appointment of a provisional liquidator (1 page)
13 October 2014Appointment of a provisional liquidator (1 page)
12 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 August 2014Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages)
13 August 2014Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages)
13 August 2014Termination of appointment of Stuart Pollock as a director on 8 July 2014 (2 pages)
28 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Director's details changed for Iain Robert Hamilton on 16 September 2013 (2 pages)
28 November 2013Director's details changed for Iain Robert Hamilton on 16 September 2013 (2 pages)
28 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 October 2011Registered office address changed from 2 Victoria Street Newmains Wishaw ML2 9BQ United Kingdom on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 2 Victoria Street Newmains Wishaw ML2 9BQ United Kingdom on 18 October 2011 (2 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
18 October 2010Appointment of Stuart Pollock as a director (3 pages)
18 October 2010Appointment of Stuart Pollock as a director (3 pages)
28 June 2010Company name changed rsr fire & security LTD\certificate issued on 28/06/10
  • CONNOT ‐
(2 pages)
28 June 2010Company name changed rsr fire & security LTD\certificate issued on 28/06/10
  • CONNOT ‐
(2 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Incorporation (12 pages)
16 September 2009Incorporation (12 pages)