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

RRSS REALISATIONS LIMITED

FRP ADVISORY TRADING LTD APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC118747
Private Limited Company
In Administration

Company Overview

About Rrss Realisations Ltd
RRSS REALISATIONS LIMITED was founded on 1989-06-23 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration". Rrss Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RRSS REALISATIONS LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LTD APEX 3
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G71
 
Previous Names
R.R. SPINK & SONS (ARBROATH) LIMITED09/03/2022
Filing Information
Company Number SC118747
Company ID Number SC118747
Date formed 1989-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/03/2020
Account next due 31/03/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2022-08-05 18:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RRSS REALISATIONS 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 RRSS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRASER DUNN MUIR
Company Secretary 2013-07-25
ANDREW THOMAS COOKSEY
Director 2013-05-16
ALASTAIR ERIC HOTSON SALVESEN
Director 2008-04-03
JOHN CHRISTOPHER YOUNG
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JIM HEPBURN
Director 2015-06-16 2017-08-31
JOHN ALEXANDER HENDERSON
Director 2010-01-28 2015-01-30
JOHN ALEXANDER HENDERSON
Company Secretary 2010-03-01 2013-07-24
BRIAN MCMONAGLE
Director 2010-09-14 2013-05-31
JOSEPH GRAHAM MCMANUS
Director 2008-04-03 2011-02-06
ROBERT RITCHIE SPINK
Director 2002-08-01 2011-01-20
STEPHEN THOMAS FLACK
Director 2008-04-03 2010-03-30
JOSEPH GRAHAM MCMANUS
Company Secretary 2008-04-03 2010-03-01
JAMES GOURLEY
Director 2001-05-31 2009-11-01
RONALD ROBERT HUGH DACRE
Company Secretary 2008-03-07 2008-12-23
MUIR IAN HUNTER
Director 2000-01-06 2008-12-18
MARK ONSLOW DAVIES
Director 2000-01-06 2008-04-03
RICHARD HADDOW
Company Secretary 2006-02-24 2008-03-07
WILLIAM JOHN RODGER
Company Secretary 2003-02-28 2006-02-24
WILLIAM JOHN RODGER
Director 2000-01-06 2006-02-24
DAVID MAXWELL CHEAPE
Company Secretary 2001-03-22 2003-02-28
JOHN EDGAR MOUNTFORD
Director 1998-09-24 2001-07-18
ROBERT RITCHIE SPINK
Director 1990-12-31 2001-06-29
ROBERT RITCHIE SPINK
Company Secretary 1990-12-31 2001-03-22
DAVID WILLIAM BROWN SPINK
Director 1990-12-31 2000-01-06
IAIN RITCHIE SPINK
Director 1989-07-01 2000-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS COOKSEY DAWNFRESH HOLDINGS LIMITED Director 2013-05-16 CURRENT 2002-11-28 Liquidation
ANDREW THOMAS COOKSEY DANIEL'S SWEET HERRING LIMITED Director 2013-03-16 CURRENT 1984-04-04 Active - Proposal to Strike off
ANDREW THOMAS COOKSEY GHOST INVESTMENTS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW THOMAS COOKSEY JAGGARD MACKENZIE LIMITED Director 2003-05-09 CURRENT 2003-05-09 Dissolved 2015-06-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ALASTAIR ERIC HOTSON SALVESEN HELIUS ENERGY LIMITED Director 2011-11-30 CURRENT 2006-03-16 Dissolved 2017-11-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL INVESTORS LIMITED Director 2009-06-17 CURRENT 2000-07-17 Active
ALASTAIR ERIC HOTSON SALVESEN EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH FARMING LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT FARMING LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN DANIEL'S SWEET HERRING LIMITED Director 2008-04-03 CURRENT 1984-04-04 Active - Proposal to Strike off
ALASTAIR ERIC HOTSON SALVESEN DOVECOT PROPERTIES LIMITED Director 2006-03-27 CURRENT 2006-01-19 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH HOLDINGS LIMITED Director 2003-06-04 CURRENT 2002-11-28 Liquidation
ALASTAIR ERIC HOTSON SALVESEN DOVECOT STUDIOS LIMITED Director 2001-06-01 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE EDINBURGH TAPESTRY COMPANY LIMITED Director 2001-01-30 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE FETTES FOUNDATION Director 1999-03-17 CURRENT 1998-09-10 Active
ALASTAIR ERIC HOTSON SALVESEN FET-LOR YOUTH CLUB Director 1998-03-05 CURRENT 1997-09-25 Active
ALASTAIR ERIC HOTSON SALVESEN WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
ALASTAIR ERIC HOTSON SALVESEN CRIMSON LAND EQUITIES LIMITED Director 1994-05-31 CURRENT 1994-05-05 Active
ALASTAIR ERIC HOTSON SALVESEN PRAHA INVESTMENT HOLDINGS LIMITED Director 1993-04-27 CURRENT 1988-02-10 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH PROJECTS LIMITED Director 1991-12-31 CURRENT 1980-01-23 Active
ALASTAIR ERIC HOTSON SALVESEN SILVER TROUT LIMITED Director 1991-12-31 CURRENT 1982-05-11 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1973-08-08 In Administration
ALASTAIR ERIC HOTSON SALVESEN MULL OF KINTYRE SEAFOODS LIMITED Director 1988-12-23 CURRENT 1982-09-23 Active
ALASTAIR ERIC HOTSON SALVESEN STARFISH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1983-02-16 Active
JOHN CHRISTOPHER YOUNG DAWNFRESH HOLDINGS LIMITED Director 2017-11-21 CURRENT 2002-11-28 Liquidation
JOHN CHRISTOPHER YOUNG DAWNFRESH SEAFOODS LIMITED Director 2017-11-20 CURRENT 1973-08-08 In Administration
JOHN CHRISTOPHER YOUNG SUPER SADIE LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
JOHN CHRISTOPHER YOUNG EDLOOLLUGA LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOHN CHRISTOPHER YOUNG LORICAL CONSULTING LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
JOHN CHRISTOPHER YOUNG LORICAL LIMITED Director 2012-09-21 CURRENT 2012-09-21 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
2024-04-03Error
2024-03-12Error
2024-02-27Error
2023-09-06Error
2023-03-15Error
2023-02-27Error
2022-09-13Error
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-03-28AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-03-26AP01DIRECTOR APPOINTED MR GARRY PRICE
2021-03-25AP01DIRECTOR APPOINTED MR RALEIGH DOUGLAS SALVESEN
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOUIS DUNCANSON
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-27PSC02Notification of Dawnfresh Seafoods Limited as a person with significant control on 2017-04-06
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1187470013
2019-09-18AP01DIRECTOR APPOINTED MR WILLIAM LOUIS DUNCANSON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS COOKSEY
2018-12-28AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 408163
2017-08-01SH02Statement of capital on 2017-07-18 GBP408,163.00
2017-08-01RES13Resolutions passed:That the directors of the company be authorised to redeem all redeemable shares in the capital of the company, which consist of 100,000 cumulative redeemable preference shares of £1.00 each and 84,694 convertible redeemable preferen...
2017-01-11AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 592857
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 592857
2015-09-22AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR JIM HEPBURN
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENDERSON
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 592857
2014-08-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-01AP03Appointment of Mrs Helen Fraser Dunn Muir as company secretary
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENDERSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMONAGLE
2013-05-20AP01DIRECTOR APPOINTED MR ANDREW THOMAS COOKSEY
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26AR0131/07/11 FULL LIST
2011-02-09AP01APPOINT PERSON AS DIRECTOR
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPINK
2011-01-11RES13BANKING DOCUMENTS 31/12/2010
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-06AP01DIRECTOR APPOINTED MR BRIAN MCMONAGLE
2010-08-19AR0131/07/10 FULL LIST
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-18AD02SAIL ADDRESS CREATED
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOURLEY
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLACK
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MCMANUS
2010-03-10AP03SECRETARY APPOINTED JOHN ALEXANDER HENDERSON
2010-02-16AP01DIRECTOR APPOINTED JOHN ALEXANDER HENDERSON
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-10AR0131/07/09 FULL LIST
2009-08-11225PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY RONALD DACRE
2009-03-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MUIR HUNTER
2008-07-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARK DAVIES
2008-04-08288aDIRECTOR APPOINTED ALASTAIR ERIC HOTSON
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED JOSEPH GRAHAM MCMANUS
2008-04-08288aDIRECTOR APPOINTED STEPHEN THOMAS FLACK
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY RICHARD HADDOW
2008-04-04288aSECRETARY APPOINTED RONALD ROBERT HUGH DACRE
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-15363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-08-14363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-08-26363sRETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to RRSS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-09-12
Appointmen2022-03-08
Fines / Sanctions
No fines or sanctions have been issued against RRSS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-07-02 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-06-24 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-07-14 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2005-10-27 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 2005-10-27 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 2000-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-01-11 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 1995-03-02 Satisfied SCOTTISH ENTERPRISE TAYSIDE
STANDARD SECURITY 1993-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RRSS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RRSS REALISATIONS LIMITED
Trademarks
We have not found any records of RRSS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RRSS REALISATIONS 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as RRSS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RRSS REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyR.R. SPINK & SONS (ARBROATH) LIMITEDEvent Date2022-03-08
In the Court of Session Edinburgh No 145 of 2022 R.R. SPINK & SONS (ARBROATH) LIMITED Company Number: SC118747 Nature of Business: Food processing Registered office: c/o FRP Advisory Trading Ltd, Apex…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RRSS REALISATIONS 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 RRSS REALISATIONS 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.