Background WavePink WaveYellow Wave

RSC MANAGEMENT LIMITED (SC194243)

RSC MANAGEMENT LIMITED (SC194243) is an active UK company. incorporated on 11 March 1999. with registered office in Midlothian. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RSC MANAGEMENT LIMITED has been registered for 27 years. Current directors include BERTRAM, Morna, BLAIR, Heather Margaret, BRISTOW, Jonathan David Mark and 7 others.

Company Number
SC194243
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
30 Abercromby Place, Midlothian, EH3 6QE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BERTRAM, Morna, BLAIR, Heather Margaret, BRISTOW, Jonathan David Mark, ELLIS, Neil, GOODACRE, David Anthony, JETUAH, Christian, RICHARDSON, Guy Scott, SNODDON, Lyndsay, SOUTAR, Alasdair Charles Ogg, SOUTAR, Norman Graeme Scott
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC MANAGEMENT LIMITED

RSC MANAGEMENT LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Midlothian. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RSC MANAGEMENT LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

SC194243

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

STRONGSTEEL LIMITED
From: 11 March 1999To: 4 June 1999
Contact
Address

30 Abercromby Place Edinburgh Midlothian, EH3 6QE,

Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jan 18
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
May 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

JACK, David

Active
30 Abercromby Place, MidlothianEH3 6QE
Secretary
Appointed 20 Mar 2023

BERTRAM, Morna

Active
30 Abercromby Place, MidlothianEH3 6QE
Born January 1988
Director
Appointed 11 Nov 2024

BLAIR, Heather Margaret

Active
30 Abercromby Place, MidlothianEH3 6QE
Born December 1970
Director
Appointed 06 Jun 2025

BRISTOW, Jonathan David Mark

Active
30 Abercromby Place, MidlothianEH3 6QE
Born February 1968
Director
Appointed 06 Dec 2021

ELLIS, Neil

Active
30 Abercromby Place, MidlothianEH3 6QE
Born November 1971
Director
Appointed 11 Nov 2024

GOODACRE, David Anthony

Active
30 Abercromby Place, MidlothianEH3 6QE
Born February 1974
Director
Appointed 06 Jun 2025

JETUAH, Christian

Active
30 Abercromby Place, MidlothianEH3 6QE
Born March 1983
Director
Appointed 27 May 2024

RICHARDSON, Guy Scott

Active
Main Road, InverkeithingKY11 1HB
Born June 1965
Director
Appointed 10 Oct 2014

SNODDON, Lyndsay

Active
30 Abercromby Place, MidlothianEH3 6QE
Born June 1992
Director
Appointed 26 Oct 2021

SOUTAR, Alasdair Charles Ogg

Active
30 Abercromby Place, MidlothianEH3 6QE
Born December 1961
Director
Appointed 11 May 2021

SOUTAR, Norman Graeme Scott

Active
Abercromby Place, EdinburghEH3 6QE
Born July 1960
Director
Appointed 11 Jan 2021

BRAIDWOOD, Gordon Thomas Mackenzie

Resigned
Flat 2, EdinburghEH9 2EA
Secretary
Appointed 31 Mar 1999
Resigned 11 Apr 2002

DENT, John Vernon

Resigned
93 Woodhall Road, EdinburghEH13 0HH
Secretary
Appointed 11 Apr 2002
Resigned 31 Dec 2021

SOUTAR, Alasdair

Resigned
30 Abercromby Place, MidlothianEH3 6QE
Secretary
Appointed 23 Mar 2022
Resigned 22 Feb 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 31 Mar 1999

ADAIR, Brian

Resigned
15 Blackford Road, EdinburghEH9 2DT
Born May 1935
Director
Appointed 31 Mar 1999
Resigned 10 Oct 2014

AITKEN, Helen Grace

Resigned
East Redford House, EdinburghEH13 0AS
Born December 1944
Director
Appointed 11 Apr 2002
Resigned 06 Mar 2008

ANDERSON, James

Resigned
Comiston Place, EdinburghEH10 6AF
Born May 1972
Director
Appointed 08 Dec 2014
Resigned 02 Oct 2024

BLYTHE, Mhairi

Resigned
Lynedoch Place, EdinburghEH3 7PX
Born August 1951
Director
Appointed 13 Mar 2008
Resigned 15 Jun 2015

DENT, John Vernon

Resigned
93 Woodhall Road, EdinburghEH13 0HH
Born October 1936
Director
Appointed 22 Jun 1999
Resigned 31 Dec 2021

DOUGLAS, Sally

Resigned
21 Redford Gardens, EdinburghEH13 0AR
Born January 1969
Director
Appointed 22 Jun 1999
Resigned 08 Jun 2004

HENDERSON, Shields

Resigned
30 Abercromby Place, MidlothianEH3 6QE
Born December 1941
Director
Appointed 11 Mar 2011
Resigned 23 Mar 2021

IRONSIDE, Caron

Resigned
Dalmhor, DunningPH2 0RY
Born October 1967
Director
Appointed 22 Jun 1999
Resigned 26 Oct 2006

LOWDER, Shirley

Resigned
30 Abercromby Place, MidlothianEH3 6QE
Born March 1963
Director
Appointed 21 Jun 2016
Resigned 21 May 2021

MILLAR, Hamish Ainslie

Resigned
30 Abercromby Place, MidlothianEH3 6QE
Born June 1951
Director
Appointed 01 Jun 2015
Resigned 23 Jan 2018

NEWELL, Catherine

Resigned
30 Abercromby Place, MidlothianEH3 6QE
Born April 1974
Director
Appointed 26 Oct 2021
Resigned 30 Sept 2024

PATERSON, Robert Haston, Lt. Col.

Resigned
Carlin Maggies, Carlingnose Point, InverkeithingKY11 1ER
Born December 1939
Director
Appointed 22 Jun 1999
Resigned 09 Oct 2015

RICHARDSON, Robert Francis, Sir

Resigned
Somnerfield House 3 West Road, HaddingtonEH41 3RD
Born March 1929
Director
Appointed 31 Mar 1999
Resigned 20 Mar 2012

TAYLOR, Peter James

Resigned
Foxfield 10 Cramond Road North, EdinburghEH4 6HS
Born April 1943
Director
Appointed 22 Jun 1999
Resigned 10 Dec 2024

WHITE, Robert Pringle

Resigned
32 Inverleith Place, EdinburghEH3 5QB
Born November 1935
Director
Appointed 31 Mar 1999
Resigned 09 Oct 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Mar 1999
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Norman Graeme Scott Soutar

Active
30 Abercromby Place, MidlothianEH3 6QE
Born July 1960

Nature of Control

Significant influence or control
Notified 23 Mar 2021

Mr William Shields Henderson

Ceased
30 Abercromby Place, MidlothianEH3 6QE
Born December 1941

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
18 December 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
225Change of Accounting Reference Date
Memorandum Articles
8 June 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
287Change of Registered Office
Incorporation Company
11 March 1999
NEWINCIncorporation