Rse Control Systems Limited

DataGardener
live
Small

Rse Control Systems Limited

sc181373Private Limited With Share Capital

Mansfield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV67UA
Incorporated

03/12/1997

Company Age

28 years

Directors

4

Employees

25

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Rse Control Systems Limited (sc181373) is a private limited with share capital incorporated on 03/12/1997 (28 years old) and registered in muir of ord, IV67UA. The company operates under SIC code 43999 and is classified as Small.

Pipework systems & installation limited is a construction company based out of mansfield house muir of ord industrial estate great north road, muir of ord, united kingdom.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 03/12/1997
IV67UA
25 employees

Financial Overview

Total Assets

£13.43M

Liabilities

£11.36M

Net Assets

£2.07M

Turnover

£2.82M

Cash

£594.0K

Key Metrics

25

Employees

4

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2026
Legacy
Category:Accounts
Date:03-01-2026
Legacy
Category:Other
Date:03-01-2026
Legacy
Category:Other
Date:03-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2024
Legacy
Category:Accounts
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2023
Legacy
Category:Accounts
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-08-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2023
Legacy
Category:Accounts
Date:18-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Legacy
Category:Other
Date:09-01-2023
Legacy
Category:Other
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2021
Legacy
Category:Accounts
Date:23-12-2021
Legacy
Category:Other
Date:23-12-2021
Legacy
Category:Other
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2021
Memorandum Articles
Category:Incorporation
Date:10-08-2021
Resolution
Category:Resolution
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Capital Allotment Shares
Category:Capital
Date:13-07-2021
Capital Allotment Shares
Category:Capital
Date:13-07-2021
Memorandum Articles
Category:Incorporation
Date:08-07-2021
Capital Name Of Class Of Shares
Category:Capital
Date:08-07-2021
Capital Allotment Shares
Category:Capital
Date:08-07-2021
Resolution
Category:Resolution
Date:05-07-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2021
Resolution
Category:Resolution
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2020
Legacy
Category:Accounts
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2019
Legacy
Category:Accounts
Date:17-12-2019
Legacy
Category:Other
Date:17-12-2019
Legacy
Category:Other
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2019
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-03-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-01-2019
Legacy
Category:Other
Date:28-01-2019
Legacy
Category:Other
Date:28-01-2019
Legacy
Category:Accounts
Date:27-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2017
Legacy
Category:Accounts
Date:27-12-2017
Legacy
Category:Other
Date:27-12-2017
Legacy
Category:Other
Date:27-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2016
Legacy
Category:Accounts
Date:29-12-2016
Legacy
Category:Other
Date:29-12-2016
Legacy
Category:Other
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Mansfield House, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV67UARegistered
12 Ridge Way, Inverkeithing, Fife, KY119JN
12 Ridge Way, Inverkeithing, Fife, KY119JN
Mansfield House, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV67UARegistered
12 Ridge Way, Inverkeithing, Fife, KY119JN

Contact

Mansfield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV67UA