About

Registered Number: SC286576
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 32 Bridgend, Callander, FK17 8AG

 

Having been setup in 2005, Resource Scotland Ltd have registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Gibson, Susan Jane Mcdonald, Gibson, Robin Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Robin Kenneth 23 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Susan Jane Mcdonald 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 11 March 2013
CH01 - Change of particulars for director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 May 2010
AA - Annual Accounts 18 February 2010
AA01 - Change of accounting reference date 23 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 11 August 2006
225 - Change of Accounting Reference Date 10 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363a - Annual Return 16 June 2006
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.