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

RSC MANAGEMENT LIMITED

30 ABERCROMBY PLACE, EDINBURGH, MIDLOTHIAN, EH3 6QE,
Company Registration Number
SC194243
Private Limited Company
Active

Company Overview

About Rsc Management Ltd
RSC MANAGEMENT LIMITED was founded on 1999-03-11 and has its registered office in Midlothian. The organisation's status is listed as "Active". Rsc Management 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
RSC MANAGEMENT LIMITED
 
Legal Registered Office
30 ABERCROMBY PLACE
EDINBURGH
MIDLOTHIAN
EH3 6QE
Other companies in EH3
 
Filing Information
Company Number SC194243
Company ID Number SC194243
Date formed 1999-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682789865  
Last Datalog update: 2024-04-07 03:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSC MANAGEMENT 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.
Companies with same name RSC MANAGEMENT LIMITED
The following companies were found which have the same name as RSC MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSC MANAGEMENT SOLUTIONS LIMITED 46 BISHOPS MEADOW SUTTON COLDFIELD B75 5PQ Active - Proposal to Strike off Company formed on the 2009-07-13
RSC MANAGEMENT, LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2014-09-05
RSC MANAGEMENT, LLC 4095 CHICAGO DR GRANDVILLE Michigan 49418 UNKNOWN Company formed on the 2007-07-16
RSC Management, LLC 524 WOODSIDE LANE WAYNESBORO VA 22980 Active Company formed on the 2013-05-24
RSC MANAGEMENT PTY LTD Dissolved Company formed on the 2011-12-14
RSC MANAGEMENT, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1987-08-21
RSC MANAGEMENT COMPANY Delaware Unknown
RSC MANAGEMENT, INC. 10560 N.W. 27 STREET MIAMI FL 33172 Inactive Company formed on the 1989-10-30
RSC MANAGEMENT SERVICES LLC 5373 N NOBHILL RD SUNRISE FL 33351 Active Company formed on the 2017-04-24
RSC MANAGEMENT, L.L.C. 736 BIMEBELLA LN DALLAS TX 75211 Active Company formed on the 2002-07-19
RSC MANAGEMENT SERVICES INC Georgia Unknown
RSC MANAGEMENT COMPANY Georgia Unknown
RSC MANAGEMENT INC California Unknown
RSC MANAGEMENT INCORPORATED California Unknown
RSC MANAGEMENT GROUP LLC New Jersey Unknown
RSC MANAGEMENT COMPANY North Carolina Unknown
Rsc Management Corp Connecticut Unknown
Rsc Management LLC Maryland Unknown
Rsc Management Associates LLC Maryland Unknown
RSC MANAGEMENT SERVICES LLC 45 EAST 20TH STREET FLOOR 3 NEW YORK NY 10003 Active Company formed on the 2019-05-01

Company Officers of RSC MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN VERNON DENT
Company Secretary 2002-04-11
JAMES ANDERSON
Director 2014-12-08
JOHN VERNON DENT
Director 1999-06-22
SHIELDS HENDERSON
Director 2011-03-11
SHIRLEY LOWDER
Director 2016-06-21
GUY SCOTT RICHARDSON
Director 2014-10-10
PETER JAMES TAYLOR
Director 1999-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH AINSLIE MILLAR
Director 2015-06-01 2018-01-23
ROBERT HASTON PATERSON
Director 1999-06-22 2015-10-09
ROBERT PRINGLE WHITE
Director 1999-03-31 2015-10-09
MHAIRI BLYTHE
Director 2008-03-13 2015-06-15
BRIAN ADAIR
Director 1999-03-31 2014-10-10
ROBERT FRANCIS RICHARDSON
Director 1999-03-31 2012-03-20
HELEN GRACE AITKEN
Director 2002-04-11 2008-03-06
CARON IRONSIDE
Director 1999-06-22 2006-10-26
SALLY DOUGLAS
Director 1999-06-22 2004-06-08
GORDON THOMAS MACKENZIE BRAIDWOOD
Company Secretary 1999-03-31 2002-04-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-03-11 1999-03-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-03-11 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY SCOTT RICHARDSON EIGER SPORT & BUSINESS PERFORMANCE LTD Director 2014-02-20 CURRENT 2014-02-20 Active
PETER JAMES TAYLOR THE RISSCO COLLECTION LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PETER JAMES TAYLOR GARTMORE HOUSE ESTATE LIMITED Director 2000-12-01 CURRENT 2000-07-31 Dissolved 2015-03-27
PETER JAMES TAYLOR GARTMORE HOUSE Director 2000-05-04 CURRENT 1999-10-19 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
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-20Appointment of Mr David Jack as company secretary on 2023-03-20
2022-05-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-23AP03Appointment of Mr Alasdair Soutar as company secretary on 2022-03-23
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON DENT
2022-01-31Termination of appointment of John Vernon Dent on 2021-12-31
2022-01-31TM02Termination of appointment of John Vernon Dent on 2021-12-31
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON DENT
2021-12-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID MARK BRISTOW
2021-10-28AP01DIRECTOR APPOINTED MS LYNDSAY SNEDDON
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LOWDER
2021-05-11AP01DIRECTOR APPOINTED MR ALASDAIR CHARLES OGG SOUTAR
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN GRAEME SCOTT SOUTAR
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-24PSC07CESSATION OF WILLIAM SHIELDS HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SHIELDS HENDERSON
2021-03-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-11AP01DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH AINSLIE MILLAR
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED MRS SHIRLEY LOWDER
2016-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI BLYTHE
2015-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP01DIRECTOR APPOINTED MR HAMISH AINSLIE MILLAR
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR JAMES ANDERSON
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ADAIR
2014-10-28AP01DIRECTOR APPOINTED MR GUY SCOTT RICHARDSON
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0111/03/14 ANNUAL RETURN FULL LIST
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0111/03/13 ANNUAL RETURN FULL LIST
2012-06-08AR0111/03/12 ANNUAL RETURN FULL LIST
2012-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON
2012-02-27AP01DIRECTOR APPOINTED MR SHIELDS HENDERSON
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0111/03/11 FULL LIST
2010-12-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-20AR0111/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LT. COL. ROBERT HASTON PATERSON / 11/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRINGLE WHITE / 11/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT FRANCIS RICHARDSON / 11/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JOHN VERNON DENT / 11/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI BLYTHE / 11/03/2010
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED MHAIRI BLYTHE
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23363sRETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR HELEN AITKEN
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-22288bDIRECTOR RESIGNED
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bSECRETARY RESIGNED
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-22363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-09288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-08-12225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-03CERTNMCOMPANY NAME CHANGED STRONGSTEEL LIMITED CERTIFICATE ISSUED ON 04/06/99
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288bSECRETARY RESIGNED
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1999-05-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RSC MANAGEMENT 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 RSC MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-12-18 Outstanding SVENSKA HANDELSBANKEN AB(PUBL)
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RSC MANAGEMENT LIMITED

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

RSC MANAGEMENT LIMITED owns 1 domain names.

mewscottage.co.uk  

Trademarks
We have not found any records of RSC MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSC MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RSC MANAGEMENT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RSC MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSC MANAGEMENT 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 RSC MANAGEMENT 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.