RESILIENT SCOTLAND LTD

RESILIENT SCOTLAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRESILIENT SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC411661
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for RESILIENT SCOTLAND LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for RESILIENT SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    9 pagesDS01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorise directors to make arranegment for the company to be struck off 31/03/2021
    RES13

    Group of companies' accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Andrew John Hibbert as a director on Jan 21, 2021

    1 pagesTM01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Jane Sams as a secretary on Oct 11, 2019

    2 pagesAP03

    Termination of appointment of Hamish William Mccall-Smith as a secretary on Oct 11, 2019

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2019

    24 pagesAA

    Appointment of Mr Alistair Bernard Grimes as a director on May 10, 2019

    2 pagesAP01

    Termination of appointment of James David Bennett as a director on May 08, 2019

    1 pagesTM01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Mar 31, 2018

    25 pagesAA

    Termination of appointment of Michael Fleming Grigor as a director on Nov 29, 2018

    1 pagesTM01

    Termination of appointment of William David Cook as a director on Nov 28, 2018

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Palmer as a director on Oct 19, 2018

    1 pagesTM01

    Termination of appointment of Isabella Bell Simpson as a director on Aug 24, 2018

    1 pagesTM01

    Appointment of Ms Rosemary Jean Tiller as a director on May 30, 2018

    2 pagesAP01

    Appointment of Ms Claire Wilma Ironside as a director on May 22, 2018

    2 pagesAP01

    Who are the officers of RESILIENT SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMS, Elizabeth Jane
    Calton Road
    EH8 8DL Edinburgh
    15
    Scotland
    Secretary
    Calton Road
    EH8 8DL Edinburgh
    15
    Scotland
    266598230001
    CONNELLY, Stephen Mark Barham
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish81584230001
    DUGUID, Tom
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish168027620001
    FORSYTH, Helen Lucy
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish187267500001
    GRIMES, Alistair Bernard, Dr
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish27438230002
    IRONSIDE, Claire Wilma
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish63379760001
    KELLY, Fraser Scott
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandScottish177545420001
    KELLY, John
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish154046870001
    TILLER, Rosemary Jean
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish208736040001
    MCCALL-SMITH, Hamish William
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Secretary
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    164741400001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    BENNETT, James David
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandScottish162930370001
    COOK, William David
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish116566210001
    DONALD, Gillian
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish165515340001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish134567470001
    GRIGOR, Michael Fleming
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandScottish150338390001
    HIBBERT, Andrew John
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish43650620002
    INCH, Stephen John
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish2738660001
    MARSHALL-ROBERTS, Andrew
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    Director
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    ScotlandUk167280790001
    MCINTYRE, Sharon
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    Director
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    ScotlandBritish173864680001
    MCLAREN, Craig Malcolm
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish54672530001
    MURDOCH, Stewart Macleod
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    Director
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    ScotlandScottish1406650002
    NAYLOR, Charles John
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    Director
    c/o C/O Foundation Scotland
    Calton Road
    EH8 8DP Edinburgh
    22
    Scotland
    ScotlandBritish124167900001
    PALMER, Lesley
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish213522200001
    SCUTT, Jacqueline Mary
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish216602860001
    SHAW, John De Winter
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish91052780001
    SIMPSON, Isabella Bell
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandScottish57159410001
    TURNER, Martin St.John
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    Director
    West Nile Street
    G1 2RX Glasgow
    131
    Scotland
    ScotlandBritish105647950001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    What are the latest statements on persons with significant control for RESILIENT SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016The 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