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.
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 | : |
|
Registered Address | : | 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 21 June 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 02 February 2021 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH | Director | 22 September 2022 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 03 February 2014 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 31 March 1998 | Active |
4 Margaret Rose Loan, Edinburgh, EH10 7EQ | Secretary | 01 March 2006 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 01 September 2000 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Corporate Nominee Secretary | 02 February 1998 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 November 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 21 June 2007 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 31 March 1998 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 April 2019 | Active |
Flat 49 Eagle Wharf, Borough High Street, London, SE1 1LZ | Director | 21 June 2007 | Active |
Langhills East Whim Road, Gullane, EH31 2BD | Director | 07 December 1998 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 04 June 2001 | Active |
38, Rosslyn Crescent, Edinburgh, EH6 5AX | Director | 02 May 2006 | Active |
1, Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB | Director | 21 November 2019 | Active |
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU | Director | 04 June 2001 | Active |
19 Ainslie Place, Edinburgh, EH3 6AU | Nominee Director | 02 February 1998 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 20 June 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 January 2009 | Active |
79 Camus Avenue, Edinburgh, EH10 6QY | Director | 09 April 1998 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 16 December 2003 | Active |
Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, G61 4NF | Director | 29 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Change account reference date company previous extended. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.