UKBizDB.co.uk

RESTITUTION LIMITED

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

This company is commonly known as Restitution Limited. The company was founded 12 years ago and was given the registration number SC419537. The firm's registered office is in EDINBURGH. You can find them at 6 St. Colme Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESTITUTION LIMITED
Company Number:SC419537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
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:6 St. Colme Street, Edinburgh, Scotland, EH3 6AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St Colme Street, Edinburgh, United Kingdom, EH3 6AD

Corporate Secretary06 February 2019Active
Mingary House, Kilchoan, Acharacle, United Kingdom, PH36 4LH

Director15 March 2012Active
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD

Director04 June 2019Active
Advocates' Library, Parliament House, Edinburgh, United Kingdom, EH12 6BT

Director23 April 2012Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary11 April 2013Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director12 April 2012Active
Pitliver House, Dunfermline, United Kingdom, KY11 3HE

Director15 March 2012Active

People with Significant Control

Mr Jonathon Alexander Milne
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Pitliver House, Dunfermline, United Kingdom, KY11 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Francis Irwin Houston
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Mingary House, Kilchoan, Acharacle, United Kingdom, PH36 4LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Address

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

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2019-02-06Address

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

Download
2019-02-06Officers

Appoint corporate secretary company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.