RI DORMANT NO.12 LIMITED

RI DORMANT NO.12 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRI DORMANT NO.12 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC051362
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RI DORMANT NO.12 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RI DORMANT NO.12 LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RI DORMANT NO.12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL UYJ LIMITEDOct 11, 2006Oct 11, 2006
    RENTOKIL AILSA ENVIRONMENTAL LIMITEDOct 01, 1997Oct 01, 1997
    AILSA INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITEDJan 08, 1996Jan 08, 1996
    AILSA INDUSTRIAL SERVICES LIMITEDSep 07, 1972Sep 07, 1972

    What are the latest accounts for RI DORMANT NO.12 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RI DORMANT NO.12 LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for RI DORMANT NO.12 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Robert Anthony Gordon as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Jan 05, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Jan 05, 2021

    1 pagesCH03

    Director's details changed for Mrs Catherine Jane Stead on Jan 05, 2021

    2 pagesCH01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of RI DORMANT NO.12 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    321552330001
    SERGEANT, Sarah Jane
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishCompany Director250097760001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    BULL, Michael John
    53 Crosslands
    Caddington
    LU1 4EP Luton
    Bedfordshire
    Secretary
    53 Crosslands
    Caddington
    LU1 4EP Luton
    Bedfordshire
    British397910001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British11329830003
    MCDONALD, Eric
    33 Locher Avenue Locher Park Avenue
    PA6 7NR Houston
    Scotland
    Secretary
    33 Locher Avenue Locher Park Avenue
    PA6 7NR Houston
    Scotland
    British985230001
    SILCOCK, Siobhan Denise
    2 Peter Coats 31 Calside
    PA2 6DB Paisley
    Renfrewshire
    Secretary
    2 Peter Coats 31 Calside
    PA2 6DB Paisley
    Renfrewshire
    British38430670002
    STEAD, Catherine
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    228871460001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    165425900001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritishDirector66832950001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishCompany Director64484180001
    BOYLE, Bryan
    35 Alexander Gibson Way
    ML1 3FA Motherwell
    North Lanarkshire
    Director
    35 Alexander Gibson Way
    ML1 3FA Motherwell
    North Lanarkshire
    ScotlandBritishFinance Director69816420001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritishSolicitor15885460002
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Director
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCo Secretary3540250005
    COWELL, Richard John
    5 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Director
    5 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    BritishCompany Director50745830001
    DOROSZCZUK, Paul Michael
    29 Wallace Road
    EH48 1DN Bathgate
    West Lothian
    Director
    29 Wallace Road
    EH48 1DN Bathgate
    West Lothian
    BritishManaging Director64774620001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    FAGAN, Daragh Patrick Feltrim
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    EnglandBritishSolicitor189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishSolicitor189709530001
    FINDLATER, John
    40 Woodland Rise
    LU6 2PF Studham
    Beds
    Director
    40 Woodland Rise
    LU6 2PF Studham
    Beds
    BritishCompany Director397930001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    BritishCompany Director27937700003
    GODFREY, Mark John
    The Chalet
    Harwich Road Great Oakley
    CO12 5AD Harwich
    Essex
    Director
    The Chalet
    Harwich Road Great Oakley
    CO12 5AD Harwich
    Essex
    EnglandEnglishAccountant70217860003
    GORDON, James Robert Anthony
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishCompany Secretary321552190001
    GRAY, Ronald
    64 Crookston Road
    G52 3QQ Glasgow
    Lanarkshire
    Director
    64 Crookston Road
    G52 3QQ Glasgow
    Lanarkshire
    BritishChartered Management Accountan17568920001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritishChartered Secretary11329830003
    HAMPSON, Jeffreys Kristen
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Scotland
    United KingdomBritishFinance Director178768280001
    HARRISON, George Eric
    35 Horton Road
    Slapton
    LU7 9DB Leighton Buzzard
    Bedfordshire
    Director
    35 Horton Road
    Slapton
    LU7 9DB Leighton Buzzard
    Bedfordshire
    BritishCompany Director397920001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCorporate Secretary89963780002
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Director
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    United KingdomBritishCompany Director68954380002
    PITCAIRN, James
    19 Riverside Road
    Eaglesham
    G76 0DQ Glasgow
    Lanarkshire
    Director
    19 Riverside Road
    Eaglesham
    G76 0DQ Glasgow
    Lanarkshire
    ScotlandBritishDirector35580000001
    PRENTICE, Anthony Frank
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    Director
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    BritishFinance Director65443130002
    ROBSON, William Roxby
    Clovelly New Road
    Chipperfield
    WD4 9LL Kings Langley
    Hertfordshire
    Director
    Clovelly New Road
    Chipperfield
    WD4 9LL Kings Langley
    Hertfordshire
    BritishCompany Director42004690001
    ROSS JONES, Allan, Dr
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    BritishDivisional Managing Director562030002
    SILCOCK, Siobhan Denise
    2 Peter Coats 31 Calside
    PA2 6DB Paisley
    Renfrewshire
    Director
    2 Peter Coats 31 Calside
    PA2 6DB Paisley
    Renfrewshire
    BritishChartered Accountant38430670002

    Who are the persons with significant control of RI DORMANT NO.12 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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