Company NameRCS Contracts Ltd
Company StatusDissolved
Company NumberSC373912
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Daniel Friel
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hope Park
Haddington
EH41 3AH
Scotland
Director NameMs Alison Friel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Park
Haddington
EH41 3AH
Scotland
Director NameMr John Patrick Friel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2012)
RoleMD
Country of ResidenceScotland
Correspondence Address7 Hope Park
Haddington
EH41 3AH
Scotland
Director NameMr John Patrick Friel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish,Scottish
StatusResigned
Appointed14 February 2012(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2012)
RoleMD
Country of ResidenceScotland
Correspondence Address7 Hope Park
Haddington
EH41 3AH
Scotland

Contact

Websitercscontracts.com
Telephone01620 822982
Telephone regionNorth Berwick

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£9,489
Cash£2,782
Current Liabilities£56,718

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2020Court order for early dissolution in a winding-up by the court (3 pages)
27 May 2014Notice of winding up order (1 page)
27 May 2014Court order notice of winding up (1 page)
27 May 2014Notice of winding up order (1 page)
27 May 2014Registered office address changed from 7 Hope Park Haddington EH41 3AH Scotland on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 7 Hope Park Haddington EH41 3AH Scotland on 27 May 2014 (2 pages)
27 May 2014Court order notice of winding up (1 page)
23 April 2014Termination of appointment of Daniel Friel as a director (1 page)
23 April 2014Termination of appointment of Daniel Friel as a director (1 page)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Termination of appointment of John Friel as a director (1 page)
14 September 2012Termination of appointment of John Friel as a director (1 page)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2012Appointment of Mr John Patrick Friel as a director (2 pages)
15 February 2012Appointment of Mr John Patrick Friel as a director (2 pages)
14 February 2012Termination of appointment of Alison Friel as a director (1 page)
14 February 2012Termination of appointment of Alison Friel as a director (1 page)
29 July 2011Appointment of Ms Alison Friel as a director (2 pages)
29 July 2011Appointment of Ms Alison Friel as a director (2 pages)
21 July 2011Appointment of Mr Daniel Friel as a director (2 pages)
21 July 2011Termination of appointment of John Friel as a director (1 page)
21 July 2011Termination of appointment of John Friel as a director (1 page)
21 July 2011Appointment of Mr Daniel Friel as a director (2 pages)
11 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2010Incorporation (22 pages)
1 March 2010Incorporation (22 pages)