RICLAB LIMITED

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

    Company NameRICLAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182632
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RICLAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 393 LIMITEDFeb 02, 1998Feb 02, 1998

    What are the latest accounts for RICLAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for RICLAB LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2023

    What are the latest filings for RICLAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2022

    LRESSP

    Appointment of Mr Daniel North as a director on Sep 22, 2022

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Richard Little as a director on Feb 02, 2021

    2 pagesAP01

    Termination of appointment of Desmond Mark French as a director on Feb 02, 2021

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on Nov 21, 2019

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Nov 21, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Termination of appointment of Kenneth Andrew Mclellan as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Apr 01, 2019

    2 pagesAP01

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Termination of appointment of Louise Atkins as a director on Apr 17, 2018

    1 pagesTM01

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Dec 19, 2017

    2 pagesPSC09

    Who are the officers of RICLAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    LITTLE, Richard Geoffrey, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish151062990002
    NORTH, Daniel Geoffrey
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    EnglandBritish259587080001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish148701690002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    ATKINS, Louise
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish192500190001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROWN, Gary Nelson Robert Honeyman
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    ScotlandBritish138887400001
    CONLON, David George
    Flat 49 Eagle Wharf
    Borough High Street
    SE1 1LZ London
    Director
    Flat 49 Eagle Wharf
    Borough High Street
    SE1 1LZ London
    British142912270001
    CROSSAN, William Murray
    Langhills East Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Langhills East Whim Road
    EH31 2BD Gullane
    East Lothian
    British42846370001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DONN, Michael Andrew
    Rosslyn Crescent
    EH6 5AX Edinburgh
    38
    Midlothian
    Director
    Rosslyn Crescent
    EH6 5AX Edinburgh
    38
    Midlothian
    ScotlandBritish108352120001
    FRENCH, Desmond Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    United KingdomIrish264714210001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    British76673520001
    KERSHAW, Andrew Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish188971580001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish110322970003
    PURVES, James Mclean
    79 Camus Avenue
    EH10 6QY Edinburgh
    Director
    79 Camus Avenue
    EH10 6QY Edinburgh
    British58041160003
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Director
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    ScotlandBritish95469230001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of RICLAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    Fourth Floor 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    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.

    What are the latest statements on persons with significant control for RICLAB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017May 11, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2022Commencement of winding up
    Jan 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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