RICLAB LIMITED
Overview
| Company Name | RICLAB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182632 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RICLAB LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is RICLAB LIMITED located?
| Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICLAB LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 393 LIMITED | Feb 02, 1998 | Feb 02, 1998 |
What are the latest accounts for RICLAB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for RICLAB LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2023 |
What are the latest filings for RICLAB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Daniel North as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jul 08, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Little as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Mark French as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Desmond Mark French as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Termination of appointment of Kenneth Andrew Mclellan as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Louise Atkins as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 19, 2017 | 2 pages | PSC09 | ||||||||||
Who are the officers of RICLAB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||
| NORTH, Daniel Geoffrey | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | England | British | 259587080001 | |||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| EDWARDS, Laurence John | Secretary | 4 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 105476450001 | ||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006200001 | |||||||
| ATKINS, Louise | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 192500190001 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| BROWN, Gary Nelson Robert Honeyman | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 138887400001 | |||||
| CONLON, David George | Director | Flat 49 Eagle Wharf Borough High Street SE1 1LZ London | British | 142912270001 | ||||||
| CROSSAN, William Murray | Director | Langhills East Whim Road EH31 2BD Gullane East Lothian | British | 42846370001 | ||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||
| DONN, Michael Andrew | Director | Rosslyn Crescent EH6 5AX Edinburgh 38 Midlothian | Scotland | British | 108352120001 | |||||
| FRENCH, Desmond Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | United Kingdom | Irish | 264714210001 | |||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||
| KERSHAW, Andrew Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 188971580001 | |||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 110322970003 | |||||
| PURVES, James Mclean | Director | 79 Camus Avenue EH10 6QY Edinburgh | British | 58041160003 | ||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||
| TENNANT, Andrew Leslie | Director | Rowardennan, 5 Campbell Drive Bearsden G61 4NF Glasgow Strathclyde | Scotland | British | 95469230001 | |||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of RICLAB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Ppp Investment Partners No.2 Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London Fourth Floor 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RICLAB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 02, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does RICLAB LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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