About

Registered Number: SC350564
Date of Incorporation: 29/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: C/O F A SIDDIQUI & CO, 115 Bath Street, Glasgow, Scotland, G2 2SZ

 

Having been setup in 2008, R D S Inc. Ltd have registered office in Glasgow, Scotland, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the R D S Inc. Ltd. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONNAN, Richard Francis William 30 October 2008 06 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
4.26(Scot) - N/A 13 August 2018
RESOLUTIONS - N/A 11 February 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
TM01 - Termination of appointment of director 18 December 2014
GAZ1 - First notification of strike-off action in London Gazette 31 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
AAMD - Amended Accounts 25 March 2013
AP01 - Appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 31 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over debtors 21 March 2013 Outstanding

N/A

Floating charge 21 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.