Rts Contracts Limited EDINBURGH


Rts Contracts started in year 2000 as Private Limited Company with registration number SC205745. The Rts Contracts company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at 34 Melville Street. Postal code: EH3 7HA. Since Tue, 10th Jun 2008 Rts Contracts Limited is no longer carrying the name Rose Turnkey Solutions.

At present there are 2 directors in the the firm, namely Michael L. and David R.. In addition one secretary - Anna H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith M. who worked with the the firm until 17 December 2014.

Rts Contracts Limited Address / Contact

Office Address 34 Melville Street
Town Edinburgh
Post code EH3 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205745
Date of Incorporation Mon, 3rd Apr 2000
Industry Joinery installation
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Anna H.

Position: Secretary

Appointed: 17 December 2014

Michael L.

Position: Director

Appointed: 18 May 2005

David R.

Position: Director

Appointed: 22 May 2000

Anna H.

Position: Director

Appointed: 01 May 2009

Resigned: 07 July 2023

Keith M.

Position: Secretary

Appointed: 22 May 2000

Resigned: 17 December 2014

Keith M.

Position: Director

Appointed: 22 May 2000

Resigned: 01 November 2014

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 22 May 2000

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 22 May 2000

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 22 May 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Rts Construction Group Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David R. This PSC has significiant influence or control over the company,.

Rts Construction Group Limited

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09338216
Notified on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 1 May 2016
Ceased on 20 November 2017
Nature of control: significiant influence or control

Company previous names

Rose Turnkey Solutions June 10, 2008
Tm 1153 April 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand196 088573 183269 062192 380
Current Assets2 768 8683 086 6812 522 8132 553 749
Debtors2 550 4472 509 6162 224 3472 343 014
Net Assets Liabilities 919 4171 086 2611 372 347
Other Debtors20 28886 235117 665145 797
Property Plant Equipment12 6656 7832 8113 403
Total Inventories22 3333 88229 40418 355
Other
Accrued Liabilities Deferred Income718 630647 081412 383581 867
Accumulated Depreciation Impairment Property Plant Equipment176 588168 661173 212174 690
Amounts Owed By Group Undertakings621 072557 654538 423595 229
Amounts Owed To Group Undertakings  58 835 
Average Number Employees During Period18121414
Bank Borrowings Overdrafts 129 7075 833 
Corporation Tax Payable41 32523 78632 76644 050
Corporation Tax Recoverable82 928118 03828 457103 237
Creditors1 458 9922 200 48745 8331 199 805
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 778  
Disposals Property Plant Equipment 15 779  
Fixed Assets177 66533 22329 25118 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 645   
Increase From Depreciation Charge For Year Property Plant Equipment 7 8514 5511 478
Investments Fixed Assets165 00026 44026 44015 000
Merchandise2 0083 2914 3471 287
Net Current Assets Liabilities1 309 876886 1941 102 8431 353 944
Other Creditors13 97775710 
Other Taxation Social Security Payable34 73725 26537 93132 867
Prepayments Accrued Income676 265229 593551 932592 024
Property Plant Equipment Gross Cost189 253175 444176 023178 093
Total Additions Including From Business Combinations Property Plant Equipment 1 9705792 070
Total Assets Less Current Liabilities1 487 541919 4171 132 0941 372 347
Trade Creditors Trade Payables480 3711 170 481575 792390 084
Trade Debtors Trade Receivables1 022 7401 317 754686 710517 957
Work In Progress20 32559125 05717 068

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements