UKBizDB.co.uk

23 RUBISLAW SQUARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 23 Rubislaw Square Ltd. The company was founded 7 years ago and was given the registration number SC566684. The firm's registered office is in ABERDEEN. You can find them at 34 Queens Highlands, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:23 RUBISLAW SQUARE LTD
Company Number:SC566684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Queens Highlands, Aberdeen, Scotland, AB15 4AR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director07 May 2020Active
34, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director03 March 2019Active
441, Union Street, Aberdeen, Scotland, AB11 6DA

Director07 February 2020Active
34, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director23 May 2017Active

People with Significant Control

Mr John Charlton
Notified on:07 May 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:34, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kelly Jane Harrison
Notified on:07 February 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:441, Union Street, Aberdeen, Scotland, AB11 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Charlton
Notified on:03 March 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:34, Queens Highlands, Aberdeen, United Kingdom, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Hamish Edward Kerr
Notified on:23 May 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:2, Rubislaw Square, Aberdeen, Scotland, AB15 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-05Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.