Rsc Management Limited MIDLOTHIAN


Founded in 1999, Rsc Management, classified under reg no. SC194243 is an active company. Currently registered at 30 Abercromby Place EH3 6QE, Midlothian the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/06/04 Rsc Management Limited is no longer carrying the name Strongsteel.

Currently there are 8 directors in the the firm, namely Jonathan B., Lyndsay S. and Catherine N. and others. In addition one secretary - David J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rsc Management Limited Address / Contact

Office Address 30 Abercromby Place
Office Address2 Edinburgh
Town Midlothian
Post code EH3 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194243
Date of Incorporation Thu, 11th Mar 1999
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

David J.

Position: Secretary

Appointed: 20 March 2023

Jonathan B.

Position: Director

Appointed: 06 December 2021

Lyndsay S.

Position: Director

Appointed: 26 October 2021

Catherine N.

Position: Director

Appointed: 26 October 2021

Alasdair S.

Position: Director

Appointed: 11 May 2021

Norman S.

Position: Director

Appointed: 11 January 2021

James A.

Position: Director

Appointed: 08 December 2014

Guy R.

Position: Director

Appointed: 10 October 2014

Peter T.

Position: Director

Appointed: 22 June 1999

Alasdair S.

Position: Secretary

Appointed: 23 March 2022

Resigned: 22 February 2024

Shirley L.

Position: Director

Appointed: 21 June 2016

Resigned: 21 May 2021

Hamish M.

Position: Director

Appointed: 01 June 2015

Resigned: 23 January 2018

Shields H.

Position: Director

Appointed: 11 March 2011

Resigned: 23 March 2021

Mhairi B.

Position: Director

Appointed: 13 March 2008

Resigned: 15 June 2015

Helen A.

Position: Director

Appointed: 11 April 2002

Resigned: 06 March 2008

John D.

Position: Secretary

Appointed: 11 April 2002

Resigned: 31 December 2021

Caron I.

Position: Director

Appointed: 22 June 1999

Resigned: 26 October 2006

Sally D.

Position: Director

Appointed: 22 June 1999

Resigned: 08 June 2004

Robert P.

Position: Director

Appointed: 22 June 1999

Resigned: 09 October 2015

John D.

Position: Director

Appointed: 22 June 1999

Resigned: 31 December 2021

Gordon B.

Position: Secretary

Appointed: 31 March 1999

Resigned: 11 April 2002

Brian A.

Position: Director

Appointed: 31 March 1999

Resigned: 10 October 2014

Robert W.

Position: Director

Appointed: 31 March 1999

Resigned: 09 October 2015

Robert R.

Position: Director

Appointed: 31 March 1999

Resigned: 20 March 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Norman S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is William H. This PSC has significiant influence or control over the company,.

Norman S.

Notified on 23 March 2021
Nature of control: significiant influence or control

William H.

Notified on 10 December 2016
Ceased on 23 March 2021
Nature of control: significiant influence or control

Company previous names

Strongsteel June 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 310243 311240 612
Current Assets198 393380 182397 815
Debtors70 289120 340136 955
Net Assets Liabilities-46 57044 357194 163
Other Debtors49 62550 775 
Property Plant Equipment265 386222 248184 916
Total Inventories15 79416 53120 248
Other
Accumulated Depreciation Impairment Property Plant Equipment312 940366 018424 247
Amounts Owed By Group Undertakings 53 65146 088
Amounts Owed To Group Undertakings30 967  
Average Number Employees During Period424442
Bank Borrowings250 000250 000 
Bank Borrowings Overdrafts250 000187 500 
Corporation Tax Payable 13 67238 424
Creditors250 000187 500351 400
Increase From Depreciation Charge For Year Property Plant Equipment 56 61258 229
Net Current Assets Liabilities-29 96155 48946 415
Other Creditors125 194127 415115 386
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 534 
Other Disposals Property Plant Equipment 10 602 
Other Taxation Social Security Payable60 30581 192114 718
Prepayments Accrued Income20 00715 91490 867
Property Plant Equipment Gross Cost578 326588 266609 163
Provisions For Liabilities Balance Sheet Subtotal31 99545 88037 168
Total Additions Including From Business Combinations Property Plant Equipment 20 54220 897
Total Assets Less Current Liabilities235 425277 737231 331
Total Borrowings250 000187 500 
Trade Creditors Trade Payables11 88839 91482 872
Trade Debtors Trade Receivables657  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements