UKBizDB.co.uk

THIS IS REMARKABLE LIMITED

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

This company is commonly known as This Is Remarkable Limited. The company was founded 32 years ago and was given the registration number SC133906. The firm's registered office is in EDINBURGH. You can find them at Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THIS IS REMARKABLE LIMITED
Company Number:SC133906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Ocean Drive, Edinburgh, United Kingdom, EH6 6JH

Secretary09 September 1991Active
Atrium Court, Waterloo Street, Glasgow, Scotland, G2 6HQ

Secretary09 January 2018Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Secretary28 March 2012Active
44 Woodlands Crescent, Glasgow, G46 7SR

Director07 November 2001Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director23 September 2014Active
Torach, Drumnadrochit, IV63 6TU

Director28 October 2002Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director03 February 2012Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director02 November 2018Active
Ard Mhuirich, Cliasmol, HS3 3AR

Director28 October 2005Active
95, Apex House, Haymarket Terrace, Edinburgh, Scotland,

Director13 January 2020Active
18 Cleveden Gardens, Glasgow, G12 0PT

Director06 January 1994Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director14 September 2012Active
Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 6JL

Director17 September 1991Active
Moll Ban, Sconser, Isle Of Skye, IV48 8TD

Director10 January 2000Active
95, Apex House, Haymarket Terrace, Edinburgh, Scotland, EH15 5HD

Director13 January 2020Active
71 Anson Avenue, Falkirk, FK1 5JE

Director16 April 1998Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director04 February 2011Active
Pitlundie, North Kessock, Inverness, IV1 3XG

Director17 August 1992Active
C/O Scottish Enterprise, Fourth Floor, Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director06 May 2008Active
95, Apex House, Haymarket Terrace, Edinburgh, Scotland,

Director13 January 2020Active
50, Atrium Court, Waterloo Street, Glasgow, Scotland, G2 6HQ

Director04 November 2019Active
20 Burness Avenue, Alloway, Ayr, KA7 4QB

Director25 January 2000Active
95, Apex House, Haymarket Terrace, Edinburgh, Scotland,

Director13 January 2020Active
Kinnairdie House, Dingwall, IV15 9LL

Director02 October 1991Active
Kingsview, North Ballachulish, Fort William, PH33 6RZ

Director28 March 2000Active
94, Ocean Drive, Edinburgh, United Kingdom, EH6 6JH

Director03 February 2012Active
68 Ardrossan Road, Seamill, West Kilbride, KA23 9LX

Director09 July 1996Active
17/4, Mount Alvernia, Lasswade Road, Edinburgh, Scotland, EH16 6AW

Director05 November 2009Active
25, Oakdene Court, Culloden, Inverness, Scotland, IV2 7XL

Director05 November 2009Active
94, Ocean Drive, Edinburgh, United Kingdom, EH6 6JH

Director14 September 2012Active
Hamnavoe Kellock Lane, Strathkinness, St Andrews, KY16 9RT

Director30 May 2003Active
10, Inverness Campus, Inverness, Scotland, IV2 5NA

Director18 June 2018Active
Wester House 4 Wester Coates Gardens, Edinburgh, EH12 5LT

Director02 October 1991Active
33, Saughtonhall Drive, Edinburgh, EH12 5TP

Director28 October 2005Active
2 Burn Brae Crescent, Inverness, IV2 5TN

Director25 November 2008Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Fourth Floor, Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Voting rights 25 to 50 percent
Highlands & Islands Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:An Lochran, 10 Inverness Campus, Inverness, Scotland, IV2 5NA
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Officers

Termination director company with name termination date.

Download
2022-12-09Address

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

Download
2022-12-08Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-11-10Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-25Auditors

Auditors resignation company.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.