R.S.T. PROJECTS LIMITED

Register to unlock more data on OkredoRegister

R.S.T. PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC151628

Incorporation date

27/06/1994

Size

-

Contacts

Registered address

Registered address

Bishop'S Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1994)
dot icon04/12/2015
Final Gazette dissolved following liquidation
dot icon04/09/2015
Return of final meeting of voluntary winding up
dot icon22/12/2014
Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2014-12-22
dot icon22/12/2014
Resolutions
dot icon18/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2013
Appointment of Mrs Gemma Rose-Garvie as a secretary
dot icon06/08/2013
Appointment of Mr Neil Alexander Macleod as a director
dot icon06/08/2013
Termination of appointment of Brian Moncur as a secretary
dot icon06/08/2013
Termination of appointment of Brian Moncur as a director
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2012
Appointment of Mr Euan Robertson Prentice as a director
dot icon07/09/2012
Appointment of Ms Julie Mary Thomson as a director
dot icon07/09/2012
Termination of appointment of William Fulton as a director
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Mr Brian Moncur on 2011-06-20
dot icon20/06/2011
Director's details changed for Mr William Gray Fulton on 2011-06-20
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 2011-05-12
dot icon17/03/2011
Appointment of Mr Brian Moncur as a director
dot icon17/03/2011
Termination of appointment of Joseph Henry as a director
dot icon17/03/2011
Termination of appointment of Keith O'connor as a director
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Joseph Claude Henry on 2010-06-27
dot icon20/07/2010
Director's details changed for Keith O'connor on 2010-06-27
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Appointment of Mr William Gray Fulton as a director
dot icon26/10/2009
Termination of appointment of William Fulton as a secretary
dot icon23/10/2009
Appointment of Mr Brian Moncur as a secretary
dot icon06/10/2009
Termination of appointment of Iain Fraser as a director
dot icon24/07/2009
Return made up to 27/06/09; full list of members
dot icon15/07/2009
Director appointed joseph claude henry
dot icon15/07/2009
Appointment terminated director burt martin
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 27/06/08; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 27/06/07; full list of members
dot icon10/04/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 27/06/06; full list of members
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 27/06/05; full list of members
dot icon29/04/2005
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon13/02/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 27/06/03; full list of members
dot icon11/07/2002
Return made up to 27/06/02; full list of members
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon21/06/2002
Dec mort/charge *
dot icon14/06/2002
Dec mort/charge *
dot icon14/06/2002
Dec mort/charge *
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: weatherfield house lawson drive dyce aberdeen
dot icon10/06/2002
Registered office changed on 10/06/02 from: 151/155 high street musselburgh east lothian EH21 7DD
dot icon06/06/2002
Ad 31/05/02--------- £ si 1500@1=1500 £ ic 16660/18160
dot icon30/05/2002
Resolutions
dot icon16/05/2002
Full accounts made up to 2001-08-31
dot icon16/11/2001
New director appointed
dot icon24/07/2001
Return made up to 27/06/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon25/05/2001
Location of register of members
dot icon08/03/2001
Alterations to a floating charge
dot icon08/03/2001
Alterations to a floating charge
dot icon28/02/2001
Alterations to a floating charge
dot icon26/02/2001
Alterations to a floating charge
dot icon26/02/2001
Alterations to a floating charge
dot icon14/02/2001
Ad 09/02/01--------- £ si 1332@1=1332 £ ic 15328/16660
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
£ nc 17188/18589 09/02/01
dot icon14/02/2001
Memorandum and Articles of Association
dot icon30/10/2000
New director appointed
dot icon18/09/2000
Return made up to 27/06/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-08-31
dot icon22/11/1999
Alterations to a floating charge
dot icon10/11/1999
Alterations to a floating charge
dot icon10/11/1999
Alterations to a floating charge
dot icon10/11/1999
Partic of mort/charge *
dot icon10/11/1999
Partic of mort/charge *
dot icon09/11/1999
Memorandum and Articles of Association
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Ad 03/11/99--------- £ si 5328@1=5328 £ ic 10000/15328
dot icon09/11/1999
£ nc 20000/17188 03/11/99
dot icon09/11/1999
Conve 03/11/99
dot icon13/07/1999
Return made up to 27/06/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-08-31
dot icon12/08/1998
Return made up to 27/06/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon18/07/1997
Return made up to 27/06/97; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1996-08-31
dot icon16/12/1996
Secretary's particulars changed
dot icon09/07/1996
Return made up to 27/06/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-08-31
dot icon25/07/1995
Return made up to 27/06/95; full list of members
dot icon30/03/1995
Partic of mort/charge *
dot icon08/01/1995
Accounting reference date notified as 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Ad 21/07/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/08/1994
Memorandum and Articles of Association
dot icon16/08/1994
Certificate of change of name
dot icon11/08/1994
Secretary resigned;new director appointed
dot icon11/08/1994
New secretary appointed;director resigned
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from: 24 great king street edinburgh EH3 6QN
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Nc inc already adjusted 21/07/94
dot icon11/08/1994
Resolutions
dot icon27/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About R.S.T. PROJECTS LIMITED

R.S.T. PROJECTS LIMITED is an(a) Liquidation company incorporated on 27/06/1994 with the registered office located at Bishop'S Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of R.S.T. PROJECTS LIMITED?

toggle

R.S.T. PROJECTS LIMITED is currently Liquidation. It was registered on 27/06/1994 and dissolved on 04/12/2015.

Where is R.S.T. PROJECTS LIMITED located?

toggle

R.S.T. PROJECTS LIMITED is registered at Bishop'S Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does R.S.T. PROJECTS LIMITED do?

toggle

R.S.T. PROJECTS LIMITED operates in the Extraction of natural gas (06.20 - SIC 2007) sector.

What is the latest filing for R.S.T. PROJECTS LIMITED?

toggle

The latest filing was on 04/12/2015: Final Gazette dissolved following liquidation.