This company is commonly known as Retail Sales Solutions (scotland) Ltd.. The company was founded 25 years ago and was given the registration number SC189592. The firm's registered office is in PAISLEY. You can find them at 21 Forbes Place, , Paisley, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RETAIL SALES SOLUTIONS (SCOTLAND) LTD. |
---|---|---|
Company Number | : | SC189592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Forbes Place, Paisley, Scotland, PA1 1UT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Forbes Place, Paisley, Scotland, PA1 1UT | Director | 01 December 2014 | Active |
21, Forbes Place, Paisley, Scotland, PA1 1UT | Director | 01 December 2014 | Active |
21, Forbes Place, Paisley, Scotland, PA1 1UT | Director | 06 April 2022 | Active |
21, Forbes Place, Paisley, Scotland, PA1 1UT | Director | 01 December 2014 | Active |
21, Forbes Place, Paisley, Scotland, PA1 1UT | Director | 01 December 2014 | Active |
9 Antonine Road, Dullatur, Glasgow, G68 0FE | Secretary | 05 October 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 22 September 1998 | Active |
9 Antonine Road, Dullatur, Glasgow, G68 0FE | Director | 05 October 1998 | Active |
Lochfield House, 135 Neilston Road, Paisley, PA2 6QL | Director | 22 December 2010 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 22 September 1998 | Active |
73 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JR | Director | 05 October 1998 | Active |
Lochfield House, 135 Neilston Road, Paisley, PA2 6QL | Director | 22 December 2010 | Active |
Merlin Mossland Holdings Limited | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 21, Forbes Place, Paisley, Scotland, PA1 1UT |
Nature of control | : |
|
Mr Graham Alexander Dickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Lochfield House, Paisley, PA2 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-04 | Resolution | Resolution. | Download |
2017-08-23 | Officers | Termination secretary company with name termination date. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.