UKBizDB.co.uk

RADICO ENERGY SOLUTIONS II LIMITED

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

This company is commonly known as Radico Energy Solutions Ii Limited. The company was founded 6 years ago and was given the registration number SC584564. The firm's registered office is in CUPAR. You can find them at 59 Bonnygate, , Cupar, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RADICO ENERGY SOLUTIONS II LIMITED
Company Number:SC584564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:59 Bonnygate, Cupar, Fife, United Kingdom, KY15 4BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highwood, Bridge Of Muchalls, Stonehaven, Scotland, AB39 3RU

Director26 January 2018Active
Ambleside, Thorpe Road, Norwich, England, NR1 1RT

Director26 January 2018Active
8 Burnhead, Blairs, Aberdeen, Scotland, AB12 5YX

Director26 January 2018Active
Ardgowan, 37 Deeview Road South, Aberdeen, United Kingdom, AB15 9NA

Director29 December 2017Active

People with Significant Control

Mr David Anthony Heslop
Notified on:26 January 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Scotland
Address:Highwood, Bridge Of Muchalls, Stonehaven, Scotland, AB39 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Patrick Hall
Notified on:26 January 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Ambleside, Thorpe Road, Norwich, England, NR1 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Pollard Thomson
Notified on:29 December 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Ardgowan, 37 Deeview Road South, Aberdeen, United Kingdom, AB15 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-12Capital

Capital allotment shares.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-01-11Accounts

Change account reference date company current extended.

Download
2017-12-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.