Background WavePink WaveYellow Wave

RSE CONTROL SYSTEMS LIMITED (SC181373)

RSE CONTROL SYSTEMS LIMITED (SC181373) is an active UK company. incorporated on 3 December 1997. with registered office in Muir Of Ord. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RSE CONTROL SYSTEMS LIMITED has been registered for 28 years. Current directors include DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James and 1 others.

Company Number
SC181373
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Mansfield House Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James, MCLACHLAN, Steven Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSE CONTROL SYSTEMS LIMITED

RSE CONTROL SYSTEMS LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Muir Of Ord. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RSE CONTROL SYSTEMS LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

SC181373

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PIPEWORK SYSTEMS & INSTALLATION LIMITED
From: 3 December 1997To: 30 April 2021
Contact
Address

Mansfield House Muir Of Ord Industrial Estate Great North Road Muir Of Ord, IV6 7UA,

Previous Addresses

Unit 12 Ridge Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN
From: 21 November 2013To: 7 January 2015
Ross House,Central Way Hillend Industrial Estate Dalgety Bay,Fife KY11 9JJ
From: 3 December 1997To: 21 November 2013
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 11
Share Buyback
Aug 12
Director Left
Oct 12
Capital Reduction
Dec 12
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jan 14
Director Left
Jun 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Director Left
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
May 23
Director Left
May 23
Loan Secured
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Sept 24
Director Left
Mar 25
Loan Secured
Apr 25
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DALLAS, Allan William

Active
The Meadows, Muir Of OrdIV6 7QL
Born August 1961
Director
Appointed 18 Dec 2014

MACGREGOR, Iain Ross

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born January 1982
Director
Appointed 01 Feb 2019

MATHERS, Martin James

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born July 1973
Director
Appointed 14 Jun 2021

MCLACHLAN, Steven Robert

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born October 1969
Director
Appointed 14 Jun 2021

JOHNSTON, Fiona Duncan Shaw

Resigned
1 Manse Street, AberdourKY3 0TT
Secretary
Appointed 30 Mar 2000
Resigned 18 Dec 2014

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 18 Dec 2014
Resigned 01 Feb 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 30 Nov 1999

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

HODDINOTT, Mark William

Resigned
Ridge Way, Dalgety BayKY11 9JN
Born January 1969
Director
Appointed 07 Nov 2011
Resigned 31 May 2014

JARVIE, Robert Franklin

Resigned
14 Green Ferns, BlackwoodML11 9XT
Born October 1950
Director
Appointed 25 Oct 2005
Resigned 30 Jun 2012

JOHNSTON, Stuart

Resigned
Manse Street, AberdourKY3 0TT
Born December 1966
Director
Appointed 03 Dec 1997
Resigned 03 May 2018

KELLY, Joseph

Resigned
9 Hatton Road, PerthPH1 3UZ
Born August 1964
Director
Appointed 03 Dec 1997
Resigned 11 Aug 2000

LIVINGSTON, Mark

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born March 1973
Director
Appointed 14 Jun 2021
Resigned 28 Feb 2025

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 18 Dec 2014
Resigned 01 Feb 2019

MACGREGOR, Roderick James

Resigned
Delny Muir, InvergordonIV18 0NP
Born December 1952
Director
Appointed 18 Dec 2014
Resigned 01 Feb 2019

MATHESON, Andrew Campbell

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born October 1981
Director
Appointed 01 Feb 2019
Resigned 18 Aug 2023

MICHIE, James Clark

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born January 1962
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2021

RAYNER, Alan Harry

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born April 1962
Director
Appointed 21 Jul 2021
Resigned 23 Aug 2024

SMITH, Jason Mark

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born August 1973
Director
Appointed 21 Jul 2021
Resigned 27 Apr 2023

TURNER, Garfield Marc

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born January 1973
Director
Appointed 21 Jul 2021
Resigned 27 Apr 2023

Persons with significant control

1

Muir Of Ord Industrial Estate, Muir Of Ord

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
29 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Memorandum Articles
8 July 2021
MAMA
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Resolution
5 July 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
4 March 2019
AAMDAAMD
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
28 January 2019
GUARANTEE2GUARANTEE2
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Memorandum Articles
24 December 2014
MAMA
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Cancellation Shares
31 December 2012
SH06Cancellation of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
22 August 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
24 May 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 May 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
13 December 1999
363aAnnual Return
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
363aAnnual Return
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
88(2)R88(2)R
Legacy
12 January 1998
410(Scot)410(Scot)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Incorporation Company
3 December 1997
NEWINCIncorporation