Company NameRPS Collections Ltd
DirectorsGary Robert Walker and Lynsey Melville
Company StatusActive
Company NumberSC511067
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Robert Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director NameMs Lynsey Melville
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director NameMr John Bennett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Drumcross Road
Glasgow
G53 5LN
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 February 2017Termination of appointment of John Bennett as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of John Bennett as a director on 28 February 2017 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 December 2015Appointment of Mr Gary Robert Walker as a director on 10 October 2015 (2 pages)
10 December 2015Appointment of Miss Lynsey Melville as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Miss Lynsey Melville as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Gary Robert Walker as a director on 10 October 2015 (2 pages)
23 July 2015Registered office address changed from 124 Drumcross Road Glasgow G53 5LN Scotland to Regent House 3rd Floor 113 West Regent Street Glasgow G2 2RU on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 124 Drumcross Road Glasgow G53 5LN Scotland to Regent House 3rd Floor 113 West Regent Street Glasgow G2 2RU on 23 July 2015 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
(36 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
(36 pages)