Warning: file_put_contents(c/cc730cd7936e57652f1f4af7df9c2e6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rsabi, EH28 8LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSABI

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

This company is commonly known as Rsabi. The company was founded 20 years ago and was given the registration number SC268622. The firm's registered office is in NEWBRIDGE. You can find them at Rsabi The Rural Centre, West Mains Of Ingliston, Newbridge, Midlothian. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:RSABI
Company Number:SC268622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Rsabi The Rural Centre, West Mains Of Ingliston, Newbridge, Midlothian, EH28 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Secretary20 May 2019Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director17 November 2016Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director19 March 2024Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director12 January 2017Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director06 December 2022Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director19 March 2024Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director10 July 2018Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director03 October 2017Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director10 April 2018Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director16 November 2022Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director30 March 2021Active
Rsabi Rural Centre, West Mains, Ingliston, Newbridge, Scotland, EH28 8LT

Secretary08 June 2010Active
51 Atholl Road, Pitlochry, PH16 5BU

Corporate Secretary02 June 2004Active
Denmill Cottage, Burnett Street, Auchenblae, AB30 1WP

Director02 June 2004Active
40 Arthur Place, Springfield, Cupar, KY15 5XL

Director02 June 2004Active
Fliskmillan Cottage, Newburgh, KY14 6HN

Director14 November 2007Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director21 November 2012Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director30 March 2021Active
Inchdryne, Inchdryne, Nethy Bridge, PH25 3EF

Director14 November 2007Active
1, Hazelwood Road, Ayr, United Kingdom, KA7 2PY

Director18 November 2008Active
Papple, Haddington, EH41 4QD

Director07 April 2009Active
5, Bruntland Court, Portlethen, Aberdeen, Scotland, AB12 4UQ

Director20 November 2013Active
Rsabi, The Rural Centre, West Mains Of Ingliston, Newbridge, EH28 8LT

Director16 December 2014Active
Shealwalls, Alyth, Blairgowrie, Scotland, PH11 8HJ

Director17 November 2010Active
Auchmuir Farm, Leslie, Fife, Scotland, KY6 3JE

Director18 January 2011Active
Whitsomehill, Duns, TD11 3NF

Director02 June 2004Active
Craigend Farm, House, Craigton Of Monikie Broughty Ferry, Dundee, Scotland, DD5 3QN

Director09 August 2011Active
Drumjoan Farm, Ochiltree, Cumnock, KA18 2RS

Director02 June 2004Active
7 Blinkbonny Crescent, Edinburgh, EH4 3NB

Director14 November 2007Active
Hermitage Farmhouse, Hawick, TD9 0LY

Director02 June 2004Active
Luffness Mains, Aberlady, EH32 0PZ

Director11 October 2005Active
36 Inverleith Place, Edinburgh, EH3 5QB

Director02 June 2004Active
Skateran House, Skateran, Dunbar, Scotland, EH42 1QR

Director20 November 2013Active

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 (5 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
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.