Background WavePink WaveYellow Wave

R.R.S.DISCOVERY LIMITED (SC095808)

R.R.S.DISCOVERY LIMITED (SC095808) is an active UK company. incorporated on 1 November 1985. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R.R.S.DISCOVERY LIMITED has been registered for 40 years. Current directors include HENRY, David Crichton.

Company Number
SC095808
Status
active
Type
ltd
Incorporated
1 November 1985
Age
40 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, David Crichton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.R.S.DISCOVERY LIMITED

R.R.S.DISCOVERY LIMITED is an active company incorporated on 1 November 1985 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R.R.S.DISCOVERY LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

SC095808

LTD Company

Age

40 Years

Incorporated 1 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

39 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Oct 85
Director Joined
Nov 09
Director Left
Nov 09
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Sept 21
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Apr 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Feb 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
6
Officers
32
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HENRY, David Crichton

Active
Whitehall House, DundeeDD1 4BJ
Born November 1957
Director
Appointed 12 Apr 2023

EVANS, Mike

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 12 Jan 2023
Resigned 31 Aug 2023

FORSTER, Susan Inga

Resigned
50 Harestane Road, DundeeDD3 9DZ
Secretary
Appointed 08 Aug 2001
Resigned 11 Feb 2003

RITCHIE, Graeme Melville

Resigned
49 Reres Road, DundeeDD5 2QD
Secretary
Appointed 01 Aug 1998
Resigned 07 Aug 2001

TURNER, Philip

Resigned
Balbeuchly Steading, DundeeDD3 0QX
Secretary
Appointed 12 Feb 2003
Resigned 17 May 2017

WALLACE, William Graeme

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 31 May 2021
Resigned 12 Jan 2023

WATSON, William Gibson

Resigned
32 Grove Road, DundeeDD5 1JN
Secretary
Appointed 27 Jan 1995
Resigned 01 Aug 1998

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed 06 Nov 1990
Resigned 27 Jan 1995

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed N/A
Resigned 06 Nov 1990

BRYMER, Stewart, Prof

Resigned
33 Fairfield Road, DundeeDD5 1PL
Born January 1957
Director
Appointed N/A
Resigned 01 Oct 2009

LOTHIAN, Andrew Jonathan

Resigned
Whitehall House, DundeeDD1 4BJ
Born September 1965
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2020

MCDONALD, Alexander Francis

Resigned
Tayview 3 Hill Road, DundeeDD5 2JS
Born March 1955
Director
Appointed N/A
Resigned 23 Aug 2000

PETTIGREW, James Neilson

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1958
Director
Appointed 01 Oct 2020
Resigned 17 Apr 2023

RANKIN, Alan Edward

Resigned
Fanling, BlairgowriePH10 6LF
Born February 1958
Director
Appointed 15 Nov 2000
Resigned 14 Jun 2002

Persons with significant control

20

7 Active
13 Ceased

Mr Stuart Andrew Cunningham

Active
Whitehall House, DundeeDD1 4BJ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Aug 2024

Ms Lorna Margaret Christine

Active
Whitehall House, DundeeDD1 4BJ
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Aug 2024

Professor Norman Kenneth Mclennan

Active
Whitehall House, DundeeDD1 4BJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 May 2024

Mr Angus Douglas

Active
Whitehall House, DundeeDD1 4BJ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2023

Mr David Crichton Henry

Active
Whitehall House, DundeeDD1 4BJ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 12 Apr 2023

Mr Richard Charles Martin Neville

Active
Whitehall House, DundeeDD1 4BJ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Nov 2022

Emma Jane Wells

Ceased
Whitehall House, DundeeDD1 4BJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 18 Nov 2021
Ceased 22 Jan 2024

Mr Ron Smith

Ceased
Whitehall House, DundeeDD1 4BJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Aug 2021
Ceased 23 May 2024

Mrs Alison Shona Henderson

Ceased
Whitehall House, DundeeDD1 4BJ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 May 2021
Ceased 08 Feb 2023

Mrs Calli Leigh Hopkinson

Ceased
Whitehall House, DundeeDD1 4BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Nov 2020
Ceased 17 Aug 2023

Mr James Neilson Pettigrew

Ceased
Whitehall House, DundeeDD1 4BJ
Born July 1958

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2020
Ceased 17 Apr 2023

Mr William Dawson

Ceased
Whitehall House, DundeeDD1 4BJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Jun 2019
Ceased 10 May 2025

Mrs Alison Neil

Ceased
Whitehall House, DundeeDD1 4BJ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 May 2019
Ceased 10 May 2025

Mr Steven John Richard David Bell

Ceased
DundeeDD1 3BA
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 16 Nov 2017
Ceased 17 Aug 2023

Ms Hazel Staig Pratt

Ceased
Whitehall House, DundeeDD1 4BJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Aug 2022

Emma Gray

Ceased
Whitehall House, DundeeDD1 4BJ
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Aug 2022

Bruce Reid Linton

Ceased
Whitehall House, DundeeDD1 4BJ
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Nov 2021

Dennis Mckinnon Macphail

Ceased
Whitehall House, DundeeDD1 4BJ
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Sept 2021

Mr Andrew Jonathan Lothian

Ceased
47 Errol Road, DundeeDD2 5DB
Born September 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Alistair Scott

Active
Whitehall House, DundeeDD1 4BJ
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1993
AAAnnual Accounts
Legacy
6 August 1993
363sAnnual Return (shuttle)
Resolution
23 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
14 August 1991
363363
Accounts With Accounts Type Dormant
5 February 1991
AAAnnual Accounts
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
18 August 1989
363363
Accounts With Accounts Type Dormant
18 August 1989
AAAnnual Accounts
Resolution
18 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Made Up Date
4 January 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Resolution
15 December 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 November 1985
NEWINCIncorporation