UKBizDB.co.uk

RAZORBILL INSTRUMENTS LIMITED

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

This company is commonly known as Razorbill Instruments Limited. The company was founded 9 years ago and was given the registration number SC489857. The firm's registered office is in EDINBURGH. You can find them at Unit 8 Castlebrae Business Centre, Peffer Place, Edinburgh, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:RAZORBILL INSTRUMENTS LIMITED
Company Number:SC489857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Unit 8 Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland, EH16 4BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland, EH16 4BB

Secretary14 October 2019Active
Unit 8, Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland, EH16 4BB

Director29 October 2014Active
Unit 8, Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland, EH16 4BB

Director29 October 2014Active
Unit 8, Castlebrae Business Centre, Peffer Place, Edinburgh, Scotland, EH16 4BB

Director29 October 2014Active
Kinburn Castle, Doubledykes Road, St. Andrews, Scotland, KY16 9DR

Corporate Secretary27 October 2014Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary01 November 2014Active
Kinburn Castle, Doubledykes Road, St. Andrews, Scotland, KY16 9DR

Director27 October 2014Active

People with Significant Control

Mr Jack Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:Scotland
Address:Unit 8, Castlebrae Business Centre, Edinburgh, Scotland, EH16 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford William Hicks
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:Unit 8, Castlebrae Business Centre, Edinburgh, Scotland, EH16 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Job Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:Scotland
Address:Unit 8, Castlebrae Business Centre, Edinburgh, Scotland, EH16 4BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

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

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-14Officers

Appoint person secretary company with name date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Address

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

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Appoint corporate secretary company with name date.

Download
2015-10-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.