Background WavePink WaveYellow Wave

RTS MANUFACTURING LTD (SC138734)

RTS MANUFACTURING LTD (SC138734) is an active UK company. incorporated on 10 June 1992. with registered office in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RTS MANUFACTURING LTD has been registered for 33 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James.

Company Number
SC138734
Status
active
Type
ltd
Incorporated
10 June 1992
Age
33 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS MANUFACTURING LTD

RTS MANUFACTURING LTD is an active company incorporated on 10 June 1992 with the registered office located in Glenrothes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RTS MANUFACTURING LTD was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

SC138734

LTD Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ROWAN PROPERTY INVESTMENTS LIMITED
From: 10 June 1992To: 9 December 2011
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

Main Street Plains Airdrie ML6 7SH
From: 10 June 1992To: 11 February 2020
Timeline

32 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Funding Round
Mar 10
Director Joined
Jul 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Sept 20
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 31 Jan 2020

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 31 Jan 2020

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Secretary
Appointed N/A
Resigned 31 Jan 2020

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 31 Jan 2020
Resigned 31 Mar 2021

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Born March 1953
Director
Appointed N/A
Resigned 31 Jan 2020

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 31 Jan 2020
Resigned 01 Apr 2020

HIGGINS, Eleanor

Resigned
Victoria Place, AirdrieML6 9BY
Born November 1957
Director
Appointed 05 Sept 2014
Resigned 31 Jan 2020

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Born January 1952
Director
Appointed 22 Jun 1993
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020

Mrs Eleanor Higgins

Ceased
Saltire Centre, GlenrothesKY6 2AG
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
11 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
14 July 2015
RP04RP04
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
410(Scot)410(Scot)
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Resolution
25 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
287Change of Registered Office
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
416(Scot)416(Scot)
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Resolution
21 August 1995
RESOLUTIONSResolutions
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
18 June 1993
363b363b
Legacy
4 February 1993
224224
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Incorporation Company
10 June 1992
NEWINCIncorporation