RESOURCE USE INSTITUTE LIMITED

RESOURCE USE INSTITUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRESOURCE USE INSTITUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC047136
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RESOURCE USE INSTITUTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for RESOURCE USE INSTITUTE LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for RESOURCE USE INSTITUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 29, 2024

    13 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    13 pagesAA

    Total exemption full accounts made up to Feb 28, 2022

    13 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    13 pagesAA

    Total exemption full accounts made up to Feb 28, 2020

    12 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Howie Firth as a director on Nov 15, 2019

    2 pagesAP01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    11 pagesAA

    Termination of appointment of Edward Cameron Kirby as a director on Jun 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    11 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    12 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Nov 15, 2015 no member list

    6 pagesAR01

    Total exemption full accounts made up to Feb 28, 2015

    9 pagesAA

    Director's details changed for Derek Pretswell on Nov 04, 2015

    2 pagesCH01

    Annual return made up to Nov 15, 2014 no member list

    6 pagesAR01

    Total exemption full accounts made up to Feb 28, 2014

    10 pagesAA

    Who are the officers of RESOURCE USE INSTITUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTAR, Isabella Clark
    19 West End
    Kinglassie
    KY5 0XG Lochgelly
    Fife
    Secretary
    19 West End
    Kinglassie
    KY5 0XG Lochgelly
    Fife
    British128560001
    FIRTH, Howie
    Linksfield Court
    IV30 5JB Elgin
    Oakfield
    Scotland
    Director
    Linksfield Court
    IV30 5JB Elgin
    Oakfield
    Scotland
    ScotlandBritishFestival Director275716570001
    PRETSWELL, Derek
    Etive Gardens
    PA34 4JP Oban
    7
    Argyll
    Scotland
    Director
    Etive Gardens
    PA34 4JP Oban
    7
    Argyll
    Scotland
    ScotlandBritishEnvironmental Consultant18954950004
    WILSON, Charles Ian
    Gibson Grove
    Off Leewood Road
    FK15 0DR Dunblane
    Leewood House
    Perthshire
    Scotland
    Director
    Gibson Grove
    Off Leewood Road
    FK15 0DR Dunblane
    Leewood House
    Perthshire
    Scotland
    ScotlandBritishMineral Owner128570001
    KIRBY, Edward Cameron
    14 Lower Oakfield
    PH16 5DS Pitlochry
    Perthshire
    Secretary
    14 Lower Oakfield
    PH16 5DS Pitlochry
    Perthshire
    British42580001
    BARBOUR, Alec Walter
    Mains Of Bonskeid
    PH16 5NP Pitlochry
    Perthshire
    Director
    Mains Of Bonskeid
    PH16 5NP Pitlochry
    Perthshire
    BritishRetired Farmer42600001
    BRADBURY, Farel
    70 Silverdale Road
    TN4 9HZ Tunbridge Wells
    Kent
    Director
    70 Silverdale Road
    TN4 9HZ Tunbridge Wells
    Kent
    UkBritishEngineer61429790001
    KIRBY, Edward Cameron
    Fishersview Court
    Station Road
    PH16 5AN Pitlochry
    36
    Perthshire
    Great Britain
    Director
    Fishersview Court
    Station Road
    PH16 5AN Pitlochry
    36
    Perthshire
    Great Britain
    United KingdomBritishConsulting Chemist42580002
    MURRAY, George Iain, His Grace The Duke Of Atholl
    Blair Castle
    Blair Atholl
    PH18 5TJ Pitlochry
    Perthshire
    Director
    Blair Castle
    Blair Atholl
    PH18 5TJ Pitlochry
    Perthshire
    BritishPeer42583570001
    ROBERTSON, Robert Hugh Stannus
    Dunmore
    25 Bonnethill Road
    PH16 5ED Pitlochry
    Perthshire
    Director
    Dunmore
    25 Bonnethill Road
    PH16 5ED Pitlochry
    Perthshire
    BritishApplied Mineralogist42610001
    SLESSER, Malcolm
    12 Findhorn Place
    EH9 2JP Edinburgh
    Director
    12 Findhorn Place
    EH9 2JP Edinburgh
    BritishSystems Analyst42620001

    What are the latest statements on persons with significant control for RESOURCE USE INSTITUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016The 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