RESILIENT SCOTLAND LTD

Register to unlock more data on OkredoRegister

RESILIENT SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC411661

Incorporation date

21/11/2011

Size

Group

Contacts

Registered address

Registered address

131 West Nile Street, Glasgow G1 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon17/12/2021
Application to strike the company off the register
dot icon08/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/05/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon09/04/2021
Resolutions
dot icon01/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/01/2021
Termination of appointment of Andrew John Hibbert as a director on 2021-01-21
dot icon29/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon29/01/2020
Appointment of Ms Elizabeth Jane Sams as a secretary on 2019-10-11
dot icon29/01/2020
Termination of appointment of Hamish William Mccall-Smith as a secretary on 2019-10-11
dot icon03/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/05/2019
Appointment of Mr Alistair Bernard Grimes as a director on 2019-05-10
dot icon23/05/2019
Termination of appointment of James David Bennett as a director on 2019-05-08
dot icon06/03/2019
Memorandum and Articles of Association
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Statement of company's objects
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Michael Fleming Grigor as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of William David Cook as a director on 2018-11-28
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon24/10/2018
Termination of appointment of Lesley Palmer as a director on 2018-10-19
dot icon06/09/2018
Termination of appointment of Isabella Bell Simpson as a director on 2018-08-24
dot icon11/06/2018
Appointment of Ms Rosemary Jean Tiller as a director on 2018-05-30
dot icon29/05/2018
Appointment of Ms Claire Wilma Ironside as a director on 2018-05-22
dot icon29/05/2018
Appointment of Ms Lesley Palmer as a director on 2018-05-22
dot icon29/05/2018
Termination of appointment of John De Winter Shaw as a director on 2018-05-19
dot icon29/05/2018
Termination of appointment of John De Winter Shaw as a director on 2018-05-19
dot icon05/03/2018
Termination of appointment of Stephen John Inch as a director on 2018-02-22
dot icon31/01/2018
Appointment of Mr John Kelly as a director on 2018-01-23
dot icon31/01/2018
Appointment of Mr James David Bennett as a director on 2018-01-23
dot icon17/01/2018
Termination of appointment of Craig Malcolm Mclaren as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Craig Malcolm Mclaren as a director on 2018-01-01
dot icon14/12/2017
Memorandum and Articles of Association
dot icon14/12/2017
Resolutions
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/07/2017
Termination of appointment of Gillian Donald as a director on 2017-07-17
dot icon07/06/2017
Termination of appointment of Jacqueline Mary Scutt as a director on 2017-05-30
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/10/2016
Appointment of Ms Jacqueline Mary Scutt as a director on 2016-10-17
dot icon18/10/2016
Appointment of Mr John De Winter Shaw as a director on 2016-10-17
dot icon18/10/2016
Appointment of Mr Stephen Mark Barham Connelly as a director on 2016-10-17
dot icon22/08/2016
Termination of appointment of Martin St.John Turner as a director on 2016-08-13
dot icon24/03/2016
Registered office address changed from C/O C/O Foundation Scotland 22 Calton Road Edinburgh EH8 8DP to 131 West Nile Street Glasgow G1 2RX on 2016-03-24
dot icon14/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-21 no member list
dot icon29/09/2015
Termination of appointment of Stewart Macleod Murdoch as a director on 2015-08-24
dot icon29/09/2015
Appointment of Mr Tom Duguid as a director on 2015-08-04
dot icon23/03/2015
Appointment of Mr William David Cook as a director on 2015-03-17
dot icon03/12/2014
Annual return made up to 2014-11-21 no member list
dot icon03/12/2014
Appointment of Ms Gillian Donald as a director on 2014-11-19
dot icon03/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/10/2014
Termination of appointment of Andrew Marshall-Roberts as a director on 2014-10-30
dot icon07/10/2014
Resolutions
dot icon29/04/2014
Appointment of Mrs Helen Lucy Forsyth as a director
dot icon29/04/2014
Termination of appointment of Charles Naylor as a director
dot icon29/04/2014
Termination of appointment of Charles Naylor as a director
dot icon27/11/2013
Annual return made up to 2013-11-21 no member list
dot icon18/11/2013
Appointment of Mr Stephen John Inch as a director
dot icon14/11/2013
Appointment of Mr Martin Stjohn Turner as a director
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/05/2013
Appointment of Mr Fraser Scott Kelly as a director
dot icon22/05/2013
Termination of appointment of Sharon Mcintyre as a director
dot icon11/12/2012
Annual return made up to 2012-11-21 no member list
dot icon11/12/2012
Registered office address changed from C/O Scottish Community Foundation 22 Calton Road Edinburgh EH8 8DP Scotland on 2012-12-11
dot icon22/11/2012
Appointment of Mr Andrew Marshall-Roberts as a director
dot icon22/11/2012
Appointment of Mr Craig Malcolm Mclaren as a director
dot icon22/11/2012
Appointment of Sharon Mcintyre as a director
dot icon22/11/2012
Appointment of Mr Andrew John Hibbert as a director
dot icon21/11/2011
Appointment of Charles John Naylor as a director
dot icon21/11/2011
Appointment of Mr Michael Fleming Grigor as a director
dot icon21/11/2011
Appointment of Ms Isabella Bell Simpson as a director
dot icon21/11/2011
Termination of appointment of Burness Llp as a secretary
dot icon21/11/2011
Termination of appointment of Gary Gray as a director
dot icon21/11/2011
Termination of appointment of Burness (Directors) Limited as a director
dot icon21/11/2011
Appointment of Hamish William Mccall-Smith as a secretary
dot icon21/11/2011
Appointment of Mr Stewart Macleod Murdoch as a director
dot icon21/11/2011
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon21/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdoch, Stewart Macleod
Director
21/11/2011 - 24/08/2015
13
Grigor, Michael Fleming
Director
21/11/2011 - 29/11/2018
3
Cook, William David
Director
17/03/2015 - 28/11/2018
12
Inch, Stephen John
Director
01/11/2013 - 22/02/2018
17
Connelly, Stephen Mark Barham
Director
17/10/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESILIENT SCOTLAND LTD

RESILIENT SCOTLAND LTD is an(a) Dissolved company incorporated on 21/11/2011 with the registered office located at 131 West Nile Street, Glasgow G1 2RX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESILIENT SCOTLAND LTD?

toggle

RESILIENT SCOTLAND LTD is currently Dissolved. It was registered on 21/11/2011 and dissolved on 22/03/2022.

Where is RESILIENT SCOTLAND LTD located?

toggle

RESILIENT SCOTLAND LTD is registered at 131 West Nile Street, Glasgow G1 2RX.

What does RESILIENT SCOTLAND LTD do?

toggle

RESILIENT SCOTLAND LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for RESILIENT SCOTLAND LTD?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.