This company is commonly known as Rubicon Response Limited. The company was founded 26 years ago and was given the registration number SC183888. The firm's registered office is in ABERDEEN. You can find them at Bridge View, 1 North Esplanade West, Aberdeen, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RUBICON RESPONSE LIMITED |
---|---|---|
Company Number | : | SC183888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland, AB11 5QF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 December 2022 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 December 2022 | Active |
Quattro House, Wellington Circle, Altens, Aberdeen, United Kingdom, AB12 3JG | Secretary | 15 August 2013 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Secretary | 19 June 2014 | Active |
17 Earlspark Drive, Bieldside, AB15 9AH | Secretary | 28 January 2005 | Active |
Ingleside, Longhope Gloucester, GL17 0PN | Secretary | 25 March 2004 | Active |
112 Desswood Place, Aberdeen, AB15 4DQ | Secretary | 16 March 1998 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 03 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 20 September 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 16 March 1998 | Active |
Amicable House, 252 Union Street, Aberdeen, AB10 1TN | Corporate Secretary | 01 December 2000 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 January 2015 | Active |
10 Dock Street, Johnshaven, Montrose, DD10 0ES | Director | 23 May 2006 | Active |
5 Well Hill, Otley, LS21 3LF | Director | 16 March 1998 | Active |
Villa 68b, Street 16b, Al Manareh Area, Jumeirah, Dubai, United Arab Emirates, | Director | 17 July 2019 | Active |
Quattro House, Wellington Circle, Altens, Aberdeen, United Kingdom, AB12 3JG | Director | 08 October 2009 | Active |
Ladyhill, Bieldside, Aberdeen, AB15 9BR | Director | 18 April 2006 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 21 December 2015 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 01 June 2022 | Active |
39 Westfield Park, Stonehaven, AB39 2EF | Director | 20 September 2005 | Active |
17 Earlspark Drive, Bieldside, AB15 9AH | Director | 28 January 2005 | Active |
Petrofac House, Al Khan Road, PO BOX 23467, Sharjah, United Arab Emirates, | Director | 21 December 2017 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 31 March 2016 | Active |
The Garden Flat, 9a Kings Gate, Aberdeen, AB15 4EL | Director | 28 January 2005 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 08 June 2010 | Active |
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF | Director | 05 September 2013 | Active |
112 Desswood Place, Aberdeen, AB15 4DQ | Director | 16 March 1998 | Active |
Petrofac Training Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Forties Road, Montrose, Angus, Scotland, DD109ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette notice voluntary. | Download |
2024-05-21 | Dissolution | Dissolution application strike off company. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Officers | Change person secretary company with change date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.