Advanced company searchLink opens in new window

RICLAB LIMITED

Company number SC182632

Filter by category

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)
25 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
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