ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rse Control Systems Limited

Rse Control Systems Limited is an active company incorporated on 3 December 1997 with the registered office located in Muir of Ord, Ross and Cromarty. Rse Control Systems Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC181373
Private limited company
Scottish Company
Age
28 years
Incorporated 3 December 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 December 2025 (1 month ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Mansfield House Muir Of Ord Industrial Estate
Great North Road
Muir Of Ord
Ross-Shire
IV6 7UA
Same address for the past 11 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in Scotland • Born in Jul 1973
Director • British • Lives in UK • Born in Jan 1982
Ross-Shire Engineering Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross-Shire Engineering Limited
Steven Robert McLachlan, Allan William Dallas, and 2 more are mutual people.
Active
Saftronics Limited
Iain Ross Macgregor, Martin James Mathers, and 1 more are mutual people.
Active
Aciem Group Limited
Allan William Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Saftronics Holdings Limited
Iain Ross Macgregor, Martin James Mathers, and 1 more are mutual people.
Active
Saftronics Group Limited
Iain Ross Macgregor, Martin James Mathers, and 1 more are mutual people.
Active
MTD South West Ltd
Steven Robert McLachlan, Allan William Dallas, and 1 more are mutual people.
Active
DP Systems (Scotland) Limited
Steven Robert McLachlan, Iain Ross Macgregor, and 1 more are mutual people.
Active
DPS Group Ltd
Steven Robert McLachlan, Iain Ross Macgregor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.23M
Increased by £574K (+35%)
Employees
23
Decreased by 2 (-8%)
Total Assets
£10.71M
Decreased by £53K (-0%)
Total Liabilities
-£9.38M
Decreased by £422K (-4%)
Net Assets
£1.32M
Increased by £369K (+39%)
Debt Ratio (%)
88%
Decreased by 3.49% (-4%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 3 Jan 2026
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Mr Allan Dallas Details Changed
1 Month Ago on 17 Dec 2025
New Charge Registered
10 Months Ago on 25 Mar 2025
Mark Livingston Resigned
10 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 28 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Alan Harry Rayner Resigned
1 Year 5 Months Ago on 23 Aug 2024
Confirmation Submitted
2 Years Ago on 17 Jan 2024
Subsidiary Accounts Submitted
2 Years Ago on 27 Dec 2023
Get Credit Report
Discover Rse Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Jan 2026
Confirmation statement made on 12 December 2025 with no updates
Submitted on 19 Dec 2025
Director's details changed for Mr Allan Dallas on 17 December 2025
Submitted on 17 Dec 2025
Registration of charge SC1813730009, created on 25 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Mark Livingston as a director on 28 February 2025
Submitted on 26 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year