UKBizDB.co.uk

RIPARA LTD

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

This company is commonly known as Ripara Ltd. The company was founded 11 years ago and was given the registration number SC435813. The firm's registered office is in GLASGOW. You can find them at 213 St. Vincent Street, , Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RIPARA LTD
Company Number:SC435813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:213 St. Vincent Street, Glasgow, Scotland, G2 5QY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ

Director01 March 2022Active
First Floor, 153 Queen Street, Glasgow, Glasgow, United Kingdom, G1 3BJ

Director14 September 2022Active
213, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director03 July 2020Active
213, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director30 October 2012Active
213, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director10 July 2019Active
36, Elm Bank, Kirkintilloch, Glasgow, Scotland, G66 1PQ

Director13 January 2022Active

People with Significant Control

Mr Adeel Asghar
Notified on:14 September 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ghazala Asghar
Notified on:01 March 2022
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hugh Wark
Notified on:13 January 2022
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:36, Elm Bank, Glasgow, Scotland, G66 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adeel Asghar
Notified on:03 July 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iftkhar Amjad Chaudry
Notified on:10 July 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adeel Asghar
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
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)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-12Address

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

Download
2022-07-11Accounts

Change account reference date company previous extended.

Download
2022-01-20Address

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

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.