RTS LIMITED
CRIEFF ROBBINS TIMBER SERVICES LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH7 4DH

Company number SC086682
Status Active
Incorporation Date 14 February 1984
Company Type Private Limited Company
Address EARNSIDE HOUSE, MUTHILL ROAD, CRIEFF, PERTHSHIRE, PH7 4DH
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 02200 - Logging, 02400 - Support services to forestry, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 September 2016; Alterations to floating charge 2; Registration of charge SC0866820007, created on 13 March 2017. The most likely internet sites of RTS LIMITED are www.rts.co.uk, and www.rts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Rts Limited is a Private Limited Company. The company registration number is SC086682. Rts Limited has been working since 14 February 1984. The present status of the company is Active. The registered address of Rts Limited is Earnside House Muthill Road Crieff Perthshire Ph7 4dh. . ROBBINS, Heather Ann Scott is a Secretary of the company. KENNEDY, Ross is a Director of the company. O'NEILL, Norman Peter is a Director of the company. ROBBINS, Alan George is a Director of the company. ROBBINS, Heather Ann Scott is a Director of the company. WILSON, Harry Cowan is a Director of the company. Director MACBRAYNE, James Forbes has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors


Director
KENNEDY, Ross
Appointed Date: 16 December 2011
43 years old

Director
O'NEILL, Norman Peter
Appointed Date: 31 March 2004
64 years old

Director
ROBBINS, Alan George

73 years old

Director

Director
WILSON, Harry Cowan
Appointed Date: 12 November 2007
64 years old

Resigned Directors

Director
MACBRAYNE, James Forbes
Resigned: 31 March 1997
101 years old

Persons With Significant Control

Mr Alan George Robbins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Ann Scott Robbins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RTS LIMITED Events

06 Apr 2017
Full accounts made up to 30 September 2016
21 Mar 2017
Alterations to floating charge 2
17 Mar 2017
Registration of charge SC0866820007, created on 13 March 2017
17 Feb 2017
Confirmation statement made on 12 January 2017 with updates
24 Nov 2016
All of the property or undertaking has been released from charge 4
...
... and 94 more events
30 Sep 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

30 Sep 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

01 Sep 1987
Return made up to 15/05/86; full list of members

27 Feb 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1984
Incorporation

RTS LIMITED Charges

13 March 2017
Charge code SC08 6682 0007
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: N/A…
20 August 2010
Standard security
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the north east side of muthill road crieff…
22 September 2008
Standard security
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the northeast side of muthill road, crieff…
27 October 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 high street, crieff.
23 June 1995
Standard security
Delivered: 29 June 1995
Status: Satisfied on 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Craigentor house,gilmerton,crieff,perthshire.
27 September 1991
Floating charge
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 May 1984
Floating charge
Delivered: 24 May 1984
Status: Satisfied on 16 April 1992
Persons entitled: James Forbes Macbrayne
Description: The whole property which is or may be from time to time…