About

Registered Number: SC027933
Date of Incorporation: 02/10/1950 (73 years and 7 months ago)
Company Status: Active
Registered Address: Unit 34 Anniesland Industrial Estate, Glasgow, G13 1EU,

 

Having been setup in 1950, Rrs Contracts Ltd have registered office in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the Rrs Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Alexander N/A 30 April 1989 1
HENNEY, Matthew 20 February 2017 26 March 2018 1
MACDOUGALL, Angus Mackenzie N/A 01 May 1998 1
RUSSELL, James N/A 25 May 2003 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Alexander Gow N/A 30 April 1989 1
ERSKINE, Evelyn 01 May 1998 01 October 2009 1
MACKAY, Lesley 10 November 2016 28 December 2017 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 28 June 2018
AD01 - Change of registered office address 12 April 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
PSC04 - N/A 15 February 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 05 January 2018
TM01 - Termination of appointment of director 20 December 2017
PSC07 - N/A 20 December 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AP01 - Appointment of director 27 February 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 11 November 2016
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 25 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 15 March 2011
CERTNM - Change of name certificate 09 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
363a - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 19 January 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 27 January 1994
419a(Scot) - N/A 06 December 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 03 September 1991
363 - Annual Return 14 March 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 29 April 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 June 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.