UKBizDB.co.uk

RICLAB LIMITED

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

This company is commonly known as Riclab Limited. The company was founded 26 years ago and was given the registration number SC182632. The firm's registered office is in GLASGOW. You can find them at 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RICLAB LIMITED
Company Number:SC182632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1998
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary21 June 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 February 2021Active
Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH

Director22 September 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 February 2014Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary31 March 1998Active
4 Margaret Rose Loan, Edinburgh, EH10 7EQ

Secretary01 March 2006Active
32 The Steils, Edinburgh, EH10 5XD

Secretary01 September 2000Active
19 Ainslie Place, Edinburgh, EH3 6AU

Corporate Nominee Secretary02 February 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 November 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director21 June 2007Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director31 March 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2019Active
Flat 49 Eagle Wharf, Borough High Street, London, SE1 1LZ

Director21 June 2007Active
Langhills East Whim Road, Gullane, EH31 2BD

Director07 December 1998Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director04 June 2001Active
38, Rosslyn Crescent, Edinburgh, EH6 5AX

Director02 May 2006Active
1, Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB

Director21 November 2019Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director04 June 2001Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director02 February 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 June 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 January 2009Active
79 Camus Avenue, Edinburgh, EH10 6QY

Director09 April 1998Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director16 December 2003Active
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF

Director29 January 2004Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Address

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

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.