UKBizDB.co.uk

RESILIENT SCOTLAND LTD

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

This company is commonly known as Resilient Scotland Ltd. The company was founded 12 years ago and was given the registration number SC411661. The firm's registered office is in GLASGOW. You can find them at 131 West Nile Street, , Glasgow, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:RESILIENT SCOTLAND LTD
Company Number:SC411661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:131 West Nile Street, Glasgow, Scotland, G1 2RX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Calton Road, Edinburgh, Scotland, EH8 8DL

Secretary11 October 2019Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director17 October 2016Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director04 August 2015Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director28 April 2014Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director10 May 2019Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director22 May 2018Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director17 May 2013Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director23 January 2018Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director30 May 2018Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Secretary21 November 2011Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary21 November 2011Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director23 January 2018Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director17 March 2015Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director19 November 2014Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director21 November 2011Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director21 November 2011Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director18 July 2012Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director01 November 2013Active
22, Calton Road, Edinburgh, Scotland, EH8 8DP

Director18 July 2012Active
22, Calton Road, Edinburgh, Scotland, EH8 8DP

Director12 March 2012Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director12 March 2012Active
22, Calton Road, Edinburgh, Scotland, EH8 8DP

Director21 November 2011Active
22, Calton Road, Edinburgh, Scotland, EH8 8DP

Director21 November 2011Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director22 May 2018Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director17 October 2016Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director17 October 2016Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director21 November 2011Active
131, West Nile Street, Glasgow, Scotland, G1 2RX

Director01 November 2013Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director21 November 2011Active

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Resolution

Resolution.

Download
2021-02-01Accounts

Accounts with accounts type group.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-03-06Incorporation

Memorandum articles.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-06Change of constitution

Statement of companys objects.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.