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

RRC CONTROLS SERVICES LIMITED

ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, AB11 5QP,
Company Registration Number
SC200447
Private Limited Company
Active

Company Overview

About Rrc Controls Services Ltd
RRC CONTROLS SERVICES LIMITED was founded on 1999-09-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Rrc Controls Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RRC CONTROLS SERVICES LIMITED
 
Legal Registered Office
ANNAN HOUSE
PALMERSTON ROAD
ABERDEEN
AB11 5QP
Other companies in DD10
 
Filing Information
Company Number SC200447
Company ID Number SC200447
Date formed 1999-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB742991993  
Last Datalog update: 2024-04-07 03:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RRC CONTROLS SERVICES 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 RRC CONTROLS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAM COPEMAN
Director 2017-03-02
GRAHAM THOMAS HACON
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRINGTON BRAND
Director 2015-11-12 2017-09-15
RAYMOND ROBERT CONNELLY
Director 1999-09-30 2015-06-04
NEIL JOHN TAWSE
Director 2014-02-12 2015-05-28
LEONIE RAE HACON
Company Secretary 2013-08-15 2014-02-12
LEONIE RAE HACON
Director 2013-08-15 2014-02-12
CRISPINIANA CONNELLY
Company Secretary 1999-09-30 2013-08-15
CRISPINIANA CONNELLY
Director 1999-09-30 2013-08-15
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1999-09-30 1999-09-30
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM COPEMAN 3SUN ACADEMY LIMITED Director 2017-03-02 CURRENT 1997-07-03 Active - Proposal to Strike off
SAM COPEMAN 3SUN LIMITED Director 2017-03-02 CURRENT 2006-11-13 Active - Proposal to Strike off
SAM COPEMAN 3SUN INSPECTION SERVICES LIMITED Director 2017-03-02 CURRENT 2011-04-04 Active
SAM COPEMAN DAWSON ENERGY LIMITED Director 2017-03-02 CURRENT 2004-03-09 Active
SAM COPEMAN ACCESS INSPECTION DEVELOPMENT LTD Director 2017-03-02 CURRENT 1998-01-19 Active - Proposal to Strike off
SAM COPEMAN 3SUN SUBSEA LIMITED Director 2017-03-02 CURRENT 2013-08-08 Active - Proposal to Strike off
SAM COPEMAN 3SUN GROUP LIMITED Director 2017-03-02 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON EEEGR Director 2015-10-16 CURRENT 2000-11-27 Active
GRAHAM THOMAS HACON ACCESS INSPECTION DEVELOPMENT LTD Director 2015-04-07 CURRENT 1998-01-19 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN DAWSON LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN SUBSEA LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ACADEMY LIMITED Director 2012-05-09 CURRENT 1997-07-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON INEXPAR LIMITED Director 2012-04-27 CURRENT 2012-03-26 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN INSPECTION SERVICES LIMITED Director 2011-04-15 CURRENT 2011-04-04 Active
GRAHAM THOMAS HACON 3SUN CONTROLS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ENERGY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN RENEWABLES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN GROUP LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON 3SUN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off

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
2023-10-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-17Termination of appointment of Victor Jibuike on 2023-07-10
2023-07-17Appointment of Miss Latoya Scott as company secretary on 2023-07-10
2023-07-17APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN
2023-07-17DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23CESSATION OF 3SUN SUBSEA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF 3SUN SUBSEA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Notification of 3Sun Group Limited as a person with significant control on 2023-01-01
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-07-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-10AP01DIRECTOR APPOINTED MR. ALEXANDER JOHN BAKER
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD LENTON
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2004470001
2021-10-11AP01DIRECTOR APPOINTED MR EOIN QUINN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-08-27AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-06-15AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2019-11-21AA03Auditors resignation for limited company
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Units a&B Linton Business Park Linton Road Gourdon Montrose Angus DD10 0NH
2019-10-28AP01DIRECTOR APPOINTED MR PAUL SEATON
2019-10-28AP03Appointment of Mr Victor Jibuike as company secretary on 2019-10-25
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR SAM COPEMAN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13466(Scot)Alter floating charge SC2004470002
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004470002
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2006
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AP01DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2006
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN TAWSE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBERT CONNELLY
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2006
2014-10-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Glenshellach House 7E Glengallan Road Oban Argyll PA34 4HG Scotland
2014-02-14AP01DIRECTOR APPOINTED MR NEIL JOHN TAWSE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE HACON
2014-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEONIE HACON
2013-09-26AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2006
2013-09-26AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-26AD02Register inspection address has been changed
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 2004470001
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY CRISPINIANA CONNELLY
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CRISPINIANA CONNELLY
2013-09-05AP03SECRETARY APPOINTED MRS LEONIE RAE HACON
2013-09-05AP01DIRECTOR APPOINTED MRS LEONIE RAE HACON
2013-09-05AP01DIRECTOR APPOINTED MR GRAHAM THOMAS HACON
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM UNIT A, LINTON ROAD GOURDON MONTROSE ANGUS DD10 0NH
2013-04-15AA30/09/12 TOTAL EXEMPTION FULL
2012-10-12AR0115/09/12 FULL LIST
2012-02-14AA30/09/11 TOTAL EXEMPTION FULL
2011-10-13AR0115/09/11 FULL LIST
2011-03-24AA30/09/10 TOTAL EXEMPTION FULL
2010-10-25AR0115/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ROBERT CONNELLY / 15/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISPINIANA CONNELLY / 15/09/2010
2010-03-11AA30/09/09 TOTAL EXEMPTION FULL
2009-10-30AR0115/09/09 FULL LIST
2009-01-27AA30/09/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-1388(2)AD 01/06/08 GBP SI 1@1=1 GBP IC 2004/2005
2008-10-1388(2)AD 01/08/08 GBP SI 1@1=1 GBP IC 2005/2006
2008-06-24AA30/09/07 TOTAL EXEMPTION FULL
2007-10-15363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT B LINTON BUSINESS PARK GOURDON ABERDEENSHIRE DD10 ONH
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-1888(2)RAD 01/07/06--------- £ SI 1@1=1
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-13363sRETURN MADE UP TO 15/09/05; CHANGE OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/04
2004-11-01363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: UNIT 1 LINTON BUSINESS PARK LINTON AVE GOURDON ABERDEENSHIRE DD10 0NH
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-26363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-15363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-21363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-1388(2)RAD 11/05/01-11/05/01 £ SI 3@1=3 £ IC 2001/2004
2001-03-30RES04NC INC ALREADY ADJUSTED 22/03/01
2001-03-30123£ NC 2000/10000 22/03/01
2001-03-3088(2)RAD 22/03/01--------- £ SI 1@1=1 £ IC 2000/2001
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-23288bDIRECTOR RESIGNED
1999-10-23288aNEW DIRECTOR APPOINTED
1999-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-23288bSECRETARY RESIGNED
1999-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RRC CONTROLS SERVICES 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 RRC CONTROLS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding RBS INVOICE FINANCE LIMITED
2013-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RRC CONTROLS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RRC CONTROLS SERVICES LIMITED
Trademarks
We have not found any records of RRC CONTROLS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RRC CONTROLS SERVICES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as RRC CONTROLS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RRC CONTROLS SERVICES 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 RRC CONTROLS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 RRC CONTROLS SERVICES 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 RRC CONTROLS SERVICES 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.