Having been setup in 1998, R T Resources Ltd are based in Ayr, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation has 3 directors listed as Fraser, James John, Rennie, David Alan, Stefani, Linda in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, James John | 14 October 1998 | 03 July 2015 | 1 |
RENNIE, David Alan | 03 September 1998 | 02 October 1998 | 1 |
STEFANI, Linda | 02 October 1998 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
CS01 - N/A | 26 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 10 August 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 15 September 2016 | |
AA01 - Change of accounting reference date | 11 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AA01 - Change of accounting reference date | 29 June 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 16 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 30 July 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363a - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363a - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 27 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2002 | |
363a - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363a - Annual Return | 29 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2001 | |
AA - Annual Accounts | 31 July 2001 | |
AA - Annual Accounts | 09 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2001 | |
363a - Annual Return | 11 October 2000 | |
410(Scot) - N/A | 10 November 1999 | |
363a - Annual Return | 05 October 1999 | |
363(353) - N/A | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
CERTNM - Change of name certificate | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
NEWINC - New incorporation documents | 03 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 05 November 1999 | Outstanding |
N/A |