Company NameRCS Testing Solutions Limited
Company StatusDissolved
Company NumberSC403714
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£108
Cash£990
Current Liabilities£25,180

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Order of court for early dissolution (1 page)
30 November 2016Order of court for early dissolution (1 page)
31 August 2016Registered office address changed from C/O Begbies Traynor Third Floor West, Quay 2, 139 Fountainbridge Edinburgh EH3 9QY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor Third Floor West, Quay 2, 139 Fountainbridge Edinburgh EH3 9QY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
5 February 2016Court order notice of winding up (1 page)
5 February 2016Notice of winding up order (1 page)
5 February 2016Court order notice of winding up (1 page)
5 February 2016Notice of winding up order (1 page)
2 February 2016Registered office address changed from 1/1 Torphichen Place Edinburgh EH3 8DY to C/O Begbies Traynor Third Floor West, Quay 2, 139 Fountainbridge Edinburgh EH3 9QY on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 1/1 Torphichen Place Edinburgh EH3 8DY to C/O Begbies Traynor Third Floor West, Quay 2, 139 Fountainbridge Edinburgh EH3 9QY on 2 February 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 July 2015Director's details changed for Mr David Wood on 5 December 2014 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Director's details changed for Mr David Wood on 5 December 2014 (2 pages)
27 July 2015Director's details changed for Mr David Wood on 5 December 2014 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
12 March 2015Registered office address changed from Flat 2 26B St. Johns Road Edinburgh EH12 6NZ to 1/1 Torphichen Place Edinburgh EH3 8DY on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr David Wood on 4 March 2015 (4 pages)
12 March 2015Registered office address changed from Flat 2 26B St. Johns Road Edinburgh EH12 6NZ to 1/1 Torphichen Place Edinburgh EH3 8DY on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr David Wood on 4 March 2015 (4 pages)
12 March 2015Director's details changed for Mr David Wood on 4 March 2015 (4 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
12 June 2013Director's details changed for Mr David Wood on 28 September 2012 (3 pages)
12 June 2013Director's details changed for Mr David Wood on 28 September 2012 (3 pages)
12 June 2013Registered office address changed from 180 Drum Brae Drive Edinburgh Midlothian EH4 7SH United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 180 Drum Brae Drive Edinburgh Midlothian EH4 7SH United Kingdom on 12 June 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)