RESILIENT SCOTLAND LTD
Overview
| Company Name | RESILIENT SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC411661 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESILIENT SCOTLAND LTD?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is RESILIENT SCOTLAND LTD located?
| Registered Office Address | 131 West Nile Street G1 2RX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESILIENT SCOTLAND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RESILIENT SCOTLAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 9 pages | DS01 | ||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Andrew John Hibbert as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elizabeth Jane Sams as a secretary on Oct 11, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hamish William Mccall-Smith as a secretary on Oct 11, 2019 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Appointment of Mr Alistair Bernard Grimes as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Bennett as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Termination of appointment of Michael Fleming Grigor as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William David Cook as a director on Nov 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lesley Palmer as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Isabella Bell Simpson as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosemary Jean Tiller as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Claire Wilma Ironside as a director on May 22, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of RESILIENT SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMS, Elizabeth Jane | Secretary | Calton Road EH8 8DL Edinburgh 15 Scotland | 266598230001 | |||||||||||||||
| CONNELLY, Stephen Mark Barham | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 81584230001 | |||||||||||||
| DUGUID, Tom | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 168027620001 | |||||||||||||
| FORSYTH, Helen Lucy | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 187267500001 | |||||||||||||
| GRIMES, Alistair Bernard, Dr | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 27438230002 | |||||||||||||
| IRONSIDE, Claire Wilma | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 63379760001 | |||||||||||||
| KELLY, Fraser Scott | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | Scottish | 177545420001 | |||||||||||||
| KELLY, John | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 154046870001 | |||||||||||||
| TILLER, Rosemary Jean | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 208736040001 | |||||||||||||
| MCCALL-SMITH, Hamish William | Secretary | West Nile Street G1 2RX Glasgow 131 Scotland | 164741400001 | |||||||||||||||
| BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
| BENNETT, James David | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | Scottish | 162930370001 | |||||||||||||
| COOK, William David | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 116566210001 | |||||||||||||
| DONALD, Gillian | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 165515340001 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| GRIGOR, Michael Fleming | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | Scottish | 150338390001 | |||||||||||||
| HIBBERT, Andrew John | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 43650620002 | |||||||||||||
| INCH, Stephen John | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 2738660001 | |||||||||||||
| MARSHALL-ROBERTS, Andrew | Director | c/o C/O Foundation Scotland Calton Road EH8 8DP Edinburgh 22 Scotland | Scotland | Uk | 167280790001 | |||||||||||||
| MCINTYRE, Sharon | Director | c/o C/O Foundation Scotland Calton Road EH8 8DP Edinburgh 22 Scotland | Scotland | British | 173864680001 | |||||||||||||
| MCLAREN, Craig Malcolm | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 54672530001 | |||||||||||||
| MURDOCH, Stewart Macleod | Director | c/o C/O Foundation Scotland Calton Road EH8 8DP Edinburgh 22 Scotland | Scotland | Scottish | 1406650002 | |||||||||||||
| NAYLOR, Charles John | Director | c/o C/O Foundation Scotland Calton Road EH8 8DP Edinburgh 22 Scotland | Scotland | British | 124167900001 | |||||||||||||
| PALMER, Lesley | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 213522200001 | |||||||||||||
| SCUTT, Jacqueline Mary | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 216602860001 | |||||||||||||
| SHAW, John De Winter | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 91052780001 | |||||||||||||
| SIMPSON, Isabella Bell | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | Scottish | 57159410001 | |||||||||||||
| TURNER, Martin St.John | Director | West Nile Street G1 2RX Glasgow 131 Scotland | Scotland | British | 105647950001 | |||||||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
What are the latest statements on persons with significant control for RESILIENT SCOTLAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2016 | The 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