Company NameRoyal Scot Locomotive And General Trust
Company StatusActive
Company Number06952089
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2009(14 years, 10 months ago)
Previous NameTunco 020709 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months
RoleInvestment Manager
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Denis John Christopher Dunstone
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWenden Place Farm Wendens Ambo
Saffron Walden
Essex
CB4 4JY
Director NameMr Peter Nigel Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Gibson Drive
Rugby
Warks
CV21 4LJ
Director NameMr Peter John Adds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRupert Drury
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Richard William Abbey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Andrew Patrick Lionel Fermor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Milk Lodge
Church Road
Rotherfield
East Sussex
TN6 3LA
Director NameMr Howard Vincent Charles Stephens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2011)
RoleSelf Employed Consultant
Correspondence AddressThe Old Mill
Haughley
Stowmarket
Suffolk
IP14 3QS
Director NameRoger Michael Hosking
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 St Michaels
Wolfs Row
Limpsfield
Surrey
RH8 0QL
Director NameMr William Richard Corser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Nuns Road
Winchester
Hampshire
SO23 7EF
Director NameDavid Lowther Randles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameGuy Richard Greenhous
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Director NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websitewww.royalscot.org.uk

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,785,463
Net Worth£7,073,268
Cash£43,499
Current Liabilities£1,755,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2024Group of companies' accounts made up to 31 March 2023 (22 pages)
13 July 2023Confirmation statement made on 3 July 2023 with updates (3 pages)
10 May 2023Group of companies' accounts made up to 31 March 2022 (22 pages)
3 October 2022Director's details changed for Rupert Drury on 1 August 2022 (2 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Peter John Adds on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Jeremy John Hosking on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Richard William Abbey on 1 August 2022 (2 pages)
16 August 2022Confirmation statement made on 3 July 2022 with updates (3 pages)
1 March 2022Group of companies' accounts made up to 31 March 2021 (23 pages)
24 August 2021Confirmation statement made on 3 July 2021 with updates (3 pages)
12 May 2021Group of companies' accounts made up to 31 March 2020 (21 pages)
27 October 2020Termination of appointment of Guy Richard Greenhous as a director on 22 October 2020 (1 page)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (22 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 January 2019Group of companies' accounts made up to 31 March 2018 (22 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 January 2018Group of companies' accounts made up to 31 March 2017 (20 pages)
28 November 2017Appointment of Mr Richard William Abbey as a director on 26 September 2017 (2 pages)
28 November 2017Appointment of Mr Richard William Abbey as a director on 26 September 2017 (2 pages)
5 July 2017Termination of appointment of David Lowther Randles as a director on 20 June 2017 (1 page)
5 July 2017Termination of appointment of David Lowther Randles as a director on 20 June 2017 (1 page)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
23 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
23 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
23 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
15 May 2015Amended full accounts made up to 31 March 2014 (18 pages)
15 May 2015Amended full accounts made up to 31 March 2014 (18 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
5 December 2014Termination of appointment of William Richard Corser as a director on 24 November 2014 (1 page)
5 December 2014Termination of appointment of William Richard Corser as a director on 24 November 2014 (1 page)
2 October 2014Appointment of Mr Peter John Adds as a director on 14 June 2011 (2 pages)
2 October 2014Annual return made up to 3 July 2014 no member list (9 pages)
2 October 2014Annual return made up to 3 July 2014 no member list (9 pages)
2 October 2014Appointment of Mr Peter John Adds as a director on 14 June 2011 (2 pages)
2 October 2014Appointment of Rupert Drury as a director on 14 June 2011 (2 pages)
2 October 2014Appointment of Rupert Drury as a director on 14 June 2011 (2 pages)
2 October 2014Annual return made up to 3 July 2014 no member list (9 pages)
11 September 2014Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page)
11 September 2014Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page)
11 September 2014Appointment of David Lowther Randles as a director on 14 June 2011 (2 pages)
11 September 2014Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages)
11 September 2014Termination of appointment of Roger Michael Hosking as a director on 9 December 2013 (1 page)
11 September 2014Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages)
11 September 2014Appointment of David Lowther Randles as a director on 14 June 2011 (2 pages)
11 September 2014Appointment of Guy Richard Greenhous as a director on 7 November 2012 (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
8 August 2013Annual return made up to 3 July 2013 no member list (6 pages)
8 August 2013Annual return made up to 3 July 2013 no member list (6 pages)
8 August 2013Annual return made up to 3 July 2013 no member list (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
2 January 2013Full accounts made up to 31 March 2012 (16 pages)
1 August 2012Annual return made up to 3 July 2012 no member list (6 pages)
1 August 2012Annual return made up to 3 July 2012 no member list (6 pages)
1 August 2012Annual return made up to 3 July 2012 no member list (6 pages)
26 March 2012Termination of appointment of Howard Stephens as a director (1 page)
26 March 2012Termination of appointment of Howard Stephens as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
9 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
9 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
9 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
10 March 2011Appointment of Willliam Richard Corser as a director (3 pages)
10 March 2011Appointment of Willliam Richard Corser as a director (3 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 3 July 2010 no member list (6 pages)
16 September 2010Annual return made up to 3 July 2010 no member list (6 pages)
16 September 2010Annual return made up to 3 July 2010 no member list (6 pages)
14 September 2010Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 14 September 2010 (1 page)
14 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
7 November 2009Change of name notice (2 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Company name changed tunco 020709 LIMITED\certificate issued on 07/11/09
  • NM06 ‐
(3 pages)
7 November 2009Company name changed tunco 020709 LIMITED\certificate issued on 07/11/09
  • NM06 ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
28 September 2009Appointment terminated director andrew fermor (1 page)
28 September 2009Director appointed peter nigel greenwood (2 pages)
28 September 2009Director appointed howard vincent charles stephens (2 pages)
28 September 2009Director appointed roger michael hosking (2 pages)
28 September 2009Appointment terminated director C.H.H. formations LIMITED (1 page)
28 September 2009Appointment terminated director andrew fermor (1 page)
28 September 2009Appointment terminated director C.H.H. formations LIMITED (1 page)
28 September 2009Director appointed peter nigel greenwood (2 pages)
28 September 2009Director appointed roger michael hosking (2 pages)
28 September 2009Director appointed howard vincent charles stephens (2 pages)
28 September 2009Director appointed denis john christopher dunstone (2 pages)
28 September 2009Appointment terminated director cripps secretaries LIMITED (1 page)
28 September 2009Appointment terminated director cripps secretaries LIMITED (1 page)
28 September 2009Director appointed denis john christopher dunstone (2 pages)
25 July 2009Director appointed jeremy john hosking (3 pages)
25 July 2009Director appointed jeremy john hosking (3 pages)
3 July 2009Incorporation (28 pages)
3 July 2009Incorporation (28 pages)