Advanced company searchLink opens in new window

RICLAB LIMITED

Company number SC182632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
22 Sep 2022 AP01 Appointment of Mr Daniel North as a director on 22 September 2022
21 Sep 2022 MR04 Satisfaction of charge 1 in full
08 Jul 2022 AD01 Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 July 2022
31 Mar 2022 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
03 Feb 2021 AP01 Appointment of Mr Richard Little as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Desmond Mark French as a director on 2 February 2021
31 Dec 2020 MR04 Satisfaction of charge 2 in full
29 Sep 2020 AA Full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
25 Nov 2019 TM01 Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 21 November 2019
25 Nov 2019 AP01 Appointment of Mr Desmond Mark French as a director on 21 November 2019
02 Aug 2019 AA Full accounts made up to 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019
04 Apr 2019 AP01 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 1 April 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
17 Jul 2018 AA Full accounts made up to 31 March 2018
17 Apr 2018 TM01 Termination of appointment of Louise Atkins as a director on 17 April 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
19 Dec 2017 PSC02 Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016
04 Jul 2017 AA Full accounts made up to 31 March 2017