Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC181373
Private limited company
Scottish Company
Age
27 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 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Rse Control Systems Limited
Contact
Update Details
Address
Mansfield House Muir Of Ord Industrial Estate
Great North Road
Muir Of Ord
Ross-Shire
IV6 7UA
Same address for the past
10 years
Companies in IV6 7UA
Telephone
Unreported
Email
Available in Endole App
Website
Ross-eng.com
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Mr Allan Dallas
Director • Engineer • British • Lives in UK • Born in Aug 1961
Steven Robert McLachlan
Director • Commercial Director • British • Lives in UK • Born in Oct 1969
Martin James Mathers
Director • British • Lives in Scotland • Born in Jul 1973
Alan Harry Rayner
Director • British • Lives in UK • Born in Apr 1962
Iain Ross Macgregor
Director • British • Lives in Scotland • Born in Jan 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saftronics Limited
Iain Ross Macgregor, Martin James Mathers, and 2 more are mutual people.
Active
Saftronics Holdings Limited
Iain Ross Macgregor, Martin James Mathers, and 2 more are mutual people.
Active
Saftronics Group Limited
Iain Ross Macgregor, Martin James Mathers, and 2 more are mutual people.
Active
Ross-Shire Engineering Limited
Mr Allan Dallas, , and 1 more are mutual people.
Active
General Panel Systems Limited
Iain Ross Macgregor, Martin James Mathers, and 1 more are mutual people.
Active
W.E.S. Ltd
Mr Allan Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Aciem Group Limited
Mr Allan Dallas, Iain Ross Macgregor, and 1 more are mutual people.
Active
Wilford Limited
Iain Ross Macgregor, Martin James Mathers, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
7 Months Ago on 25 Mar 2025
Mark Livingston Resigned
7 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 28 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Alan Harry Rayner Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Charge Altered
2 Years 1 Month Ago on 29 Aug 2023
Charge Altered
2 Years 1 Month Ago on 25 Aug 2023
New Charge Registered
2 Years 2 Months Ago on 18 Aug 2023
Get Alerts
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
See All Credit Score & Limits
Documents
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
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Change of share class name or designation
Submitted on 12 Dec 2024
Change of share class name or designation
Submitted on 12 Dec 2024
Termination of appointment of Alan Harry Rayner as a director on 23 August 2024
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs