Background WavePink WaveYellow Wave

RTPL LIMITED (SC284593)

RTPL LIMITED (SC284593) is an active UK company. incorporated on 11 May 2005. with registered office in Linlithgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RTPL LIMITED has been registered for 20 years. Current directors include DALGLEISH, Douglas Russell, DALGLEISH, Geraldine.

Company Number
SC284593
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
9 Springfield Road, Linlithgow, EH49 7JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DALGLEISH, Douglas Russell, DALGLEISH, Geraldine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTPL LIMITED

RTPL LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Linlithgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RTPL LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

SC284593

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

9 Springfield Road Linlithgow, EH49 7JH,

Previous Addresses

9 Springfield Road Linlithgow West Lothian EH49 7JH
From: 11 May 2005To: 30 March 2026
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 18
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLMES, Steven Crawford

Active
Springfield Road, LinlithgowEH49 7JH
Secretary
Appointed 01 Aug 2005

DALGLEISH, Douglas Russell

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 03 Mar 2026

DALGLEISH, Geraldine

Active
Springfield Road, LinlithgowEH49 7JH
Born May 1965
Director
Appointed 01 Jul 2018

3RD OPTION (SECRETARIES) LIMITED

Resigned
Lyon House, London BridgeSE1 1JR
Corporate secretary
Appointed 11 May 2005
Resigned 01 Aug 2005

DALGLEISH, Douglas Russell

Resigned
Springfield Road, West LothianEH49 7JH
Born March 1964
Director
Appointed 11 May 2005
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Russell Dalgleish

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2026

Mr Douglas Russell Dalgleish

Ceased
Springfield Road, West LothianEH49 7JH
Born March 1964

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
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Incorporation Company
11 May 2005
NEWINCIncorporation