R.R.S.DISCOVERY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC095808
Status Active
Incorporation Date 1 November 1985
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of R.R.S.DISCOVERY LIMITED are www.rrsdiscovery.co.uk, and www.r-r-s-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. R R S Discovery Limited is a Private Limited Company. The company registration number is SC095808. R R S Discovery Limited has been working since 01 November 1985. The present status of the company is Active. The registered address of R R S Discovery Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . TURNER, Philip is a Secretary of the company. LOTHIAN, Andrew Jonathan is a Director of the company. Secretary FORSTER, Susan Inga has been resigned. Secretary RITCHIE, Graeme Melville has been resigned. Nominee Secretary THORNTONS WS has been resigned. Nominee Secretary THORNTONS WS has been resigned. Secretary WATSON, William Gibson has been resigned. Director BRYMER, Stewart has been resigned. Director MCDONALD, Alexander Francis has been resigned. Director RANKIN, Alan Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Philip
Appointed Date: 12 February 2003

Director
LOTHIAN, Andrew Jonathan
Appointed Date: 01 October 2009
60 years old

Resigned Directors

Secretary
FORSTER, Susan Inga
Resigned: 11 February 2003
Appointed Date: 08 August 2001

Secretary
RITCHIE, Graeme Melville
Resigned: 07 August 2001
Appointed Date: 01 August 1998

Nominee Secretary
THORNTONS WS
Resigned: 27 January 1995
Appointed Date: 06 November 1990

Nominee Secretary
THORNTONS WS
Resigned: 06 November 1990

Secretary
WATSON, William Gibson
Resigned: 01 August 1998
Appointed Date: 27 January 1995

Director
BRYMER, Stewart
Resigned: 01 October 2009
68 years old

Director
MCDONALD, Alexander Francis
Resigned: 23 August 2000
70 years old

Director
RANKIN, Alan Edward
Resigned: 14 June 2002
Appointed Date: 15 November 2000
67 years old

Persons With Significant Control

Mr Andrew Jonathan Lothian
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

R.R.S.DISCOVERY LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 28 July 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

30 Dec 2014
Full accounts made up to 31 March 2014
...
... and 74 more events
20 Jan 1989
Accounts for a small company made up to 31 March 1988

20 Jan 1989
Return made up to 15/11/88; full list of members

04 Jan 1988
Accounts made up to 31 March 1987

15 Dec 1987
Return made up to 04/12/87; full list of members

15 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors