RESOURCE USE INSTITUTE LIMITED
Overview
Company Name | RESOURCE USE INSTITUTE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC047136 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RESOURCE USE INSTITUTE LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RESOURCE USE INSTITUTE LIMITED located?
Registered Office Address | Atholl Estates Office Blair Atholl PH18 5TH Pitlochry Perthshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RESOURCE USE INSTITUTE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for RESOURCE USE INSTITUTE LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for RESOURCE USE INSTITUTE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Feb 29, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 13 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 13 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2020 | 12 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Howie Firth as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 11 pages | AA | ||
Termination of appointment of Edward Cameron Kirby as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 12 pages | AA | ||
Confirmation statement made on Nov 15, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||
Annual return made up to Nov 15, 2015 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Feb 28, 2015 | 9 pages | AA | ||
Director's details changed for Derek Pretswell on Nov 04, 2015 | 2 pages | CH01 | ||
Annual return made up to Nov 15, 2014 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Feb 28, 2014 | 10 pages | AA | ||
Who are the officers of RESOURCE USE INSTITUTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOUTAR, Isabella Clark | Secretary | 19 West End Kinglassie KY5 0XG Lochgelly Fife | British | 128560001 | ||||||
FIRTH, Howie | Director | Linksfield Court IV30 5JB Elgin Oakfield Scotland | Scotland | British | Festival Director | 275716570001 | ||||
PRETSWELL, Derek | Director | Etive Gardens PA34 4JP Oban 7 Argyll Scotland | Scotland | British | Environmental Consultant | 18954950004 | ||||
WILSON, Charles Ian | Director | Gibson Grove Off Leewood Road FK15 0DR Dunblane Leewood House Perthshire Scotland | Scotland | British | Mineral Owner | 128570001 | ||||
KIRBY, Edward Cameron | Secretary | 14 Lower Oakfield PH16 5DS Pitlochry Perthshire | British | 42580001 | ||||||
BARBOUR, Alec Walter | Director | Mains Of Bonskeid PH16 5NP Pitlochry Perthshire | British | Retired Farmer | 42600001 | |||||
BRADBURY, Farel | Director | 70 Silverdale Road TN4 9HZ Tunbridge Wells Kent | Uk | British | Engineer | 61429790001 | ||||
KIRBY, Edward Cameron | Director | Fishersview Court Station Road PH16 5AN Pitlochry 36 Perthshire Great Britain | United Kingdom | British | Consulting Chemist | 42580002 | ||||
MURRAY, George Iain, His Grace The Duke Of Atholl | Director | Blair Castle Blair Atholl PH18 5TJ Pitlochry Perthshire | British | Peer | 42583570001 | |||||
ROBERTSON, Robert Hugh Stannus | Director | Dunmore 25 Bonnethill Road PH16 5ED Pitlochry Perthshire | British | Applied Mineralogist | 42610001 | |||||
SLESSER, Malcolm | Director | 12 Findhorn Place EH9 2JP Edinburgh | British | Systems Analyst | 42620001 |
What are the latest statements on persons with significant control for RESOURCE USE INSTITUTE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0