RI DORMANT NO.12 LIMITED
Overview
Company Name | RI DORMANT NO.12 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC051362 |
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 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 Address | No |
What were the previous names of RI DORMANT NO.12 LIMITED?
Company Name | From | Until |
---|---|---|
RENTOKIL UYJ LIMITED | Oct 11, 2006 | Oct 11, 2006 |
RENTOKIL AILSA ENVIRONMENTAL LIMITED | Oct 01, 1997 | Oct 01, 1997 |
AILSA INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED | Jan 08, 1996 | Jan 08, 1996 |
AILSA INDUSTRIAL SERVICES LIMITED | Sep 07, 1972 | Sep 07, 1972 |
What are the latest accounts for RI DORMANT NO.12 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RI DORMANT NO.12 LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for RI DORMANT NO.12 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of James Robert Anthony Gordon as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Ellis as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Jan 05, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Jan 05, 2021 | 1 pages | CH03 | ||
Director's details changed for Mrs Catherine Jane Stead on Jan 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of RI DORMANT NO.12 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | 321552330001 | |||||||||||
SERGEANT, Sarah Jane | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Company Director | 250097760001 | ||||||||
BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||||||
BULL, Michael John | Secretary | 53 Crosslands Caddington LU1 4EP Luton Bedfordshire | British | 397910001 | ||||||||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||||||
GRIFFITHS, Paul | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 11329830003 | ||||||||||
MCDONALD, Eric | Secretary | 33 Locher Avenue Locher Park Avenue PA6 7NR Houston Scotland | British | 985230001 | ||||||||||
SILCOCK, Siobhan Denise | Secretary | 2 Peter Coats 31 Calside PA2 6DB Paisley Renfrewshire | British | 38430670002 | ||||||||||
STEAD, Catherine | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | 228871460001 | |||||||||||
PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 165425900001 | ||||||||||
ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | Director | 66832950001 | ||||||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Company Director | 64484180001 | |||||||||
BOYLE, Bryan | Director | 35 Alexander Gibson Way ML1 3FA Motherwell North Lanarkshire | Scotland | British | Finance Director | 69816420001 | ||||||||
BROWN, Gareth Trevor | Director | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | Uk | British | Solicitor | 15885460002 | ||||||||
COOPER, Elizabeth Jayne Clare | Director | 39 Church Road LU5 6LE Harlington Bedfordshire | British | Co Secretary | 3540250005 | |||||||||
COWELL, Richard John | Director | 5 Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | Company Director | 50745830001 | |||||||||
DOROSZCZUK, Paul Michael | Director | 29 Wallace Road EH48 1DN Bathgate West Lothian | British | Managing Director | 64774620001 | |||||||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||||||
FAGAN, Daragh Patrick Feltrim | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | England | British | Solicitor | 189709530001 | ||||||||
FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Solicitor | 189709530001 | ||||||||
FINDLATER, John | Director | 40 Woodland Rise LU6 2PF Studham Beds | British | Company Director | 397930001 | |||||||||
FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | Company Director | 27937700003 | |||||||||
GODFREY, Mark John | Director | The Chalet Harwich Road Great Oakley CO12 5AD Harwich Essex | England | English | Accountant | 70217860003 | ||||||||
GORDON, James Robert Anthony | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Company Secretary | 321552190001 | ||||||||
GRAY, Ronald | Director | 64 Crookston Road G52 3QQ Glasgow Lanarkshire | British | Chartered Management Accountan | 17568920001 | |||||||||
GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | Chartered Secretary | 11329830003 | ||||||||
HAMPSON, Jeffreys Kristen | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland Scotland | United Kingdom | British | Finance Director | 178768280001 | ||||||||
HARRISON, George Eric | Director | 35 Horton Road Slapton LU7 9DB Leighton Buzzard Bedfordshire | British | Company Director | 397920001 | |||||||||
LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||||||
MCNAIR, Andrew Malcolm | Director | Tamarind House Cleghorn ML11 8NZ Lanark Lanarkshire | United Kingdom | British | Company Director | 68954380002 | ||||||||
PITCAIRN, James | Director | 19 Riverside Road Eaglesham G76 0DQ Glasgow Lanarkshire | Scotland | British | Director | 35580000001 | ||||||||
PRENTICE, Anthony Frank | Director | The Thatched Cottage Ball Hill RG20 0PD Newbury Berkshire | British | Finance Director | 65443130002 | |||||||||
ROBSON, William Roxby | Director | Clovelly New Road Chipperfield WD4 9LL Kings Langley Hertfordshire | British | Company Director | 42004690001 | |||||||||
ROSS JONES, Allan, Dr | Director | 5 Denmans Close RH16 2JX Lindfield West Sussex | British | Divisional Managing Director | 562030002 | |||||||||
SILCOCK, Siobhan Denise | Director | 2 Peter Coats 31 Calside PA2 6DB Paisley Renfrewshire | British | Chartered Accountant | 38430670002 |
Who are the persons with significant control of RI DORMANT NO.12 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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