Company NameRSL Motors Limited
DirectorStewart Duthie
Company StatusActive - Proposal to Strike off
Company NumberSC400845
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Stewart Duthie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland

Contact

Websiterslmotors.boschauto.co.uk
Telephone01224 825277
Telephone regionAberdeen

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£263
Current Liabilities£70,703

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2022 (1 year, 10 months ago)
Next Return Due16 June 2023 (overdue)

Charges

6 July 2011Delivered on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Director's details changed for Mr Stewart Duthie on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Stewart Duthie on 19 August 2014 (2 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stewart Duthie on 2 June 2013 (2 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2011Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Stuart Duthie on 2 June 2011 (2 pages)
2 June 2011Incorporation (22 pages)
2 June 2011Incorporation (22 pages)