RPC SCOTLAND LTD

Register to unlock more data on OkredoRegister

RPC SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC300362

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grangehill Grange Road, Earlsferry, Leven, Fife KY9 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon18/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Satisfaction of charge SC3003620008 in full
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/02/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon08/09/2023
Termination of appointment of Linda Elizabeth White as a secretary on 2022-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Notification of Richard Lionel John Pratt as a person with significant control on 2021-03-31
dot icon21/04/2023
Withdrawal of a person with significant control statement on 2023-04-21
dot icon20/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/04/2023
Termination of appointment of Linda Elizabeth White as a director on 2022-09-30
dot icon20/04/2023
Registered office address changed from 26 Bruce Gardens Dunfermline KY11 8HG Scotland to Grangehill Grange Road Earlsferry Leven Fife KY9 1AR on 2023-04-20
dot icon25/11/2022
Certificate of change of name
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon25/11/2021
Satisfaction of charge SC3003620010 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon27/07/2018
Registration of charge SC3003620010, created on 2018-07-24
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/12/2017
Satisfaction of charge SC3003620009 in full
dot icon13/07/2017
Registration of charge SC3003620009, created on 2017-07-07
dot icon07/07/2017
Registration of charge SC3003620008, created on 2017-06-21
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/04/2017
Satisfaction of charge SC3003620006 in full
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon27/02/2017
Satisfaction of charge SC3003620007 in full
dot icon27/02/2017
Satisfaction of charge 4 in full
dot icon27/02/2017
Satisfaction of charge 3 in full
dot icon27/02/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Registered office address changed from The Farm House Carnbo Carnbo Kinross KY13 0NX to 26 Bruce Gardens Dunfermline KY11 8HG on 2017-01-11
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon24/07/2015
Registration of charge SC3003620007, created on 2015-07-20
dot icon21/07/2015
Registration of charge SC3003620006, created on 2015-07-20
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon19/11/2014
Satisfaction of charge 1 in full
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Unit 1.1 Exodus House 45 High Street Kinross Kinross-Shire KY13 8AA on 2012-04-18
dot icon18/04/2012
Secretary's details changed for Mr Richard Lionel John Pratt on 2012-01-04
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon10/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon17/05/2010
Director's details changed for Richard Lionel John Pratt on 2010-04-01
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2009
Accounts for a small company made up to 2008-09-30
dot icon08/04/2009
Return made up to 06/04/09; full list of members
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from orchardbank industrial estate forfar angus DD8 1TD
dot icon14/04/2008
Location of debenture register
dot icon14/04/2008
Location of register of members
dot icon08/02/2008
Accounts for a small company made up to 2007-09-30
dot icon02/05/2007
Return made up to 06/04/07; full list of members
dot icon01/02/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon31/05/2006
Partic of mort/charge *
dot icon19/05/2006
Partic of mort/charge *
dot icon02/05/2006
Registered office changed on 02/05/06 from: blackadders 30 & 34 reform street dundee DD1 1RJ
dot icon06/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
555.21K
-
0.00
314.56K
-
2022
2
202.14K
-
0.00
165.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RPC SCOTLAND LTD

RPC SCOTLAND LTD is an(a) Active company incorporated on 06/04/2006 with the registered office located at Grangehill Grange Road, Earlsferry, Leven, Fife KY9 1AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RPC SCOTLAND LTD?

toggle

RPC SCOTLAND LTD is currently Active. It was registered on 06/04/2006 .

Where is RPC SCOTLAND LTD located?

toggle

RPC SCOTLAND LTD is registered at Grangehill Grange Road, Earlsferry, Leven, Fife KY9 1AR.

What does RPC SCOTLAND LTD do?

toggle

RPC SCOTLAND LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for RPC SCOTLAND LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-18 with no updates.