About

Registered Number: SC188992
Date of Incorporation: 03/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 56 Churchill Tower, South Harbour Street, Ayr, KA7 1JT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.