Company NameRSI Engineering (UK) Ltd
Company StatusDissolved
Company NumberSC416083
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date20 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Craig Trevor Sinclair
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed02 February 2012(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Director NameMr Alastair Watson Sinclair
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2016)
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£10,372
Cash£17,492
Current Liabilities£17,523

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
7 October 2020Compulsory strike-off action has been suspended (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 January 2018 (3 pages)
6 February 2018Director's details changed for Mr Craig Trevor Sinclair on 2 February 2018 (2 pages)
6 February 2018Change of details for Mr Craig Trevor Sinclair as a person with significant control on 2 February 2018 (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 December 2016Termination of appointment of Alastair Watson Sinclair as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Alastair Watson Sinclair as a director on 21 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 March 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
7 March 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
5 February 2013Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Craig Trevor Sinclair on 2 February 2013 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 February 2012Appointment of Mr Alastair Watson Sinclair as a director (2 pages)
27 February 2012Appointment of Mr Alastair Watson Sinclair as a director (2 pages)
3 February 2012Appointment of Mr Craig Trevor Sinclair as a director (2 pages)
3 February 2012Termination of appointment of Innes Miller as a director (1 page)
3 February 2012Termination of appointment of Innes Miller as a director (1 page)
3 February 2012Appointment of Mr Craig Trevor Sinclair as a director (2 pages)
2 February 2012Incorporation (24 pages)
2 February 2012Incorporation (24 pages)