Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RTS CONTRACTS LIMITED
Company Information for

RTS CONTRACTS LIMITED

34 MELVILLE STREET, EDINBURGH, EH3 7HA,
Company Registration Number
SC205745
Private Limited Company
Active

Company Overview

About Rts Contracts Ltd
RTS CONTRACTS LIMITED was founded on 2000-04-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Rts Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RTS CONTRACTS LIMITED
 
Legal Registered Office
34 MELVILLE STREET
EDINBURGH
EH3 7HA
Other companies in EH3
 
Previous Names
ROSE TURNKEY SOLUTIONS LIMITED10/06/2008
Filing Information
Company Number SC205745
Company ID Number SC205745
Date formed 2000-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB187710091  
Last Datalog update: 2024-03-06 16:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RTS CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RTS CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANNA HELEN HOUGHTON
Company Secretary 2014-12-17
ANNA HELEN HOUGHTON
Director 2009-05-01
MICHAEL LAMBERT
Director 2005-05-18
DAVID LEE ROSE
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID MURDOCH
Company Secretary 2000-05-22 2014-12-17
KEITH DAVID MURDOCH
Director 2000-05-22 2014-11-01
TM COMPANY SERVICES LIMITED
Nominated Secretary 2000-04-03 2000-05-22
REYNARD NOMINEES LIMITED
Nominated Director 2000-04-03 2000-05-22
TM COMPANY SERVICES LIMITED
Nominated Director 2000-04-03 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA HELEN HOUGHTON RTS CONSTRUCTION GROUP LIMITED Director 2016-12-07 CURRENT 2014-12-03 Active
ANNA HELEN HOUGHTON RTS CONSTRUCTION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
DAVID LEE ROSE RTS CONSTRUCTION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ANNA HELEN HOUGHTON
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-19CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2022-03-16CH01Director's details changed for Ms Anna Helen Houghton on 2022-03-15
2022-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA HELEN HOUGHTON on 2022-03-15
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2020-02-07PSC02Notification of Rts Construction Group Limited as a person with significant control on 2017-11-20
2020-02-07PSC07CESSATION OF DAVID LEE ROSE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 180
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 180
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-07AR0116/06/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROSE / 16/06/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAMBERT / 16/06/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HELEN HOUGHTON / 16/06/2015
2015-06-29SH02Consolidation of shares on 2015-06-15
2015-06-29RES13Resolutions passed:
  • Consolidation of shares 15/06/2015
2015-05-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-17AP03Appointment of Mrs Anna Helen Houghton as company secretary on 2014-12-17
2014-12-17TM02Termination of appointment of Keith David Murdoch on 2014-12-17
2014-12-17SH06Cancellation of shares. Statement of capital on 2014-10-31 GBP 180
2014-12-17SH03Purchase of own shares
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID MURDOCH
2014-10-15SH06Cancellation of shares. Statement of capital on 2014-09-24 GBP 220
2014-10-15SH03Purchase of own shares
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 231.5
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-05-17AR0103/04/13 FULL LIST
2013-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM DUNDAS HOUSE WESTFIELD PARK DALKEITH MIDLOTHIAN EH22 3FB
2012-04-19AR0103/04/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-26AR0103/04/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-28AR0103/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE ROSE / 01/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA HELEN HOUGHTON / 01/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAMBERT / 01/03/2010
2010-01-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-26288aDIRECTOR APPOINTED ANNA HELEN HOUGHTON
2009-04-10363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 10/11/2008
2008-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED ROSE TURNKEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-04-13363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-09-22169£ IC 400/232 23/08/06 £ SR 1685@.1=168
2006-08-08123NC INC ALREADY ADJUSTED 20/07/06
2006-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-08RES13CAPITALISE RESERVES 20/07/06
2006-08-08RES04£ NC 80/400 20/07/06
2006-08-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-0888(2)RAD 21/07/06--------- £ SI 3200@.1=320 £ IC 80/400
2006-04-05363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-06363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-30363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-12363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-06-08288bDIRECTOR RESIGNED
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2000-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-05SRES01ADOPT ARTICLES 22/05/00
2000-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-05122S-DIV 22/05/00
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05122£ NC 100/80 22/05/00
2000-06-05SRES12VARYING SHARE RIGHTS AND NAMES 22/05/00
2000-04-17CERTNMCOMPANY NAME CHANGED TM 1153 LIMITED CERTIFICATE ISSUED ON 18/04/00
2000-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to RTS CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RTS CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2009-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2002-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RTS CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of RTS CONTRACTS LIMITED registering or being granted any patents
Domain Names

RTS CONTRACTS LIMITED owns 1 domain names.

rtscontracts.co.uk  

Trademarks
We have not found any records of RTS CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RTS CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-03-27 GBP £55 Licences Registry & Land Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RTS CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RTS CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185414010Light-emitting diodes, incl. laser diodes
2010-04-0194051091Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RTS CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RTS CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.