Warning: file_put_contents(c/4b098d812c3ed142be553ebdb0dd4cbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b2f3b28357df2d8150181f748d9569e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a421d25b33b365cb66d327b5bafa62c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Resource Business Solutions Ltd, G2 6QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESOURCE BUSINESS SOLUTIONS LTD

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

This company is commonly known as Resource Business Solutions Ltd. The company was founded 11 years ago and was given the registration number SC439596. The firm's registered office is in GLASGOW. You can find them at C/o Thomas Barrie & Co Atlantic House, 1a Cadogan Street, Glasgow, Strathclyde. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RESOURCE BUSINESS SOLUTIONS LTD
Company Number:SC439596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2013
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Thomas Barrie & Co Atlantic House, 1a Cadogan Street, Glasgow, Strathclyde, G2 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
2, Broadlees Gardens, Chapelton, By Strathaven, United Kingdom, ML10 6SN

Secretary04 January 2013Active
C/O Thomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director02 May 2014Active
C/O Thomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director04 January 2013Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director31 July 2020Active
10, Collinhill Road, Strathaven, United Kingdom, ML10 6EU

Director04 January 2013Active
C/O Thomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE

Director02 May 2014Active

People with Significant Control

Mr Michael Francis Brodie
Notified on:04 January 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Dawn Edgar
Notified on:04 January 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme George Edgar
Notified on:04 January 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Broadlees Gardens, Chapelton, By Strathaven, United Kingdom, ML10 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Anne Mary Brodie
Notified on:04 January 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, 1a Cadogan Street, Glasgow, United Kingdom, G2 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glg Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Belhaven House, Lark Way, Bellshill, Scotland, ML4 3RB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.