Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RSABI
Company Information for

RSABI

RSABI THE RURAL CENTRE, WEST MAINS OF INGLISTON, NEWBRIDGE, MIDLOTHIAN, EH28 8LT,
Company Registration Number
SC268622
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rsabi
RSABI was founded on 2004-06-02 and has its registered office in Newbridge. The organisation's status is listed as "Active". Rsabi is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSABI
 
Legal Registered Office
RSABI THE RURAL CENTRE
WEST MAINS OF INGLISTON
NEWBRIDGE
MIDLOTHIAN
EH28 8LT
Other companies in EH28
 
Filing Information
Company Number SC268622
Company ID Number SC268622
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 07:27:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSABI

Current Directors
Officer Role Date Appointed
CHRISTINE BOWIE
Director 2016-11-17
ROBIN JACKSON DANDIE
Director 2012-11-21
PATRICIA JEAN GLENNIE
Director 2017-01-12
HAMISH LEAN
Director 2013-11-20
DAVID LEGGAT
Director 2014-12-16
NEIL FINLAY MCGOWAN
Director 2010-11-17
JAMES MCLEAN
Director 2017-10-03
JANE ALEXENA MITCHELL
Director 2018-04-10
EWAN THOMAS PATE
Director 2011-08-09
JOHN WATSON
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KINNAIRD
Director 2009-04-07 2017-11-15
PENNY KATHERINE MONTGOMERIE
Director 2011-01-18 2017-11-15
HOWARD JEFFERSON
Director 2008-11-18 2016-11-16
MARINA THERESA DENNIS
Director 2007-11-14 2015-11-18
ALLAN MALCOLM STEVENSON
Director 2005-10-11 2013-11-20
DONALD GORDON RENNIE
Director 2007-11-14 2013-06-28
MAURICE SNOWDON HANKEY
Company Secretary 2010-06-08 2013-06-14
BALFOUR THOMSON
Director 2004-06-02 2012-11-21
ANDREW DAVID ARBUCKLE
Director 2007-11-14 2011-11-16
MARY GAVIN SCOTT
Director 2004-06-02 2011-11-16
ALEXANDER DOUGLAS NIVEN
Director 2004-06-02 2010-11-17
J & H MITCHELL WS
Company Secretary 2004-06-02 2010-06-08
DAVID PURDIE
Director 2004-06-02 2008-11-19
ARTHUR ANDREW ANDERSON
Director 2004-06-02 2007-11-14
MARION FORBES ANDERSON
Director 2004-06-02 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JACKSON DANDIE KIRRIEMUIR DISTRICT AGRICULTURAL ASSOCIATION Director 2014-03-03 CURRENT 1992-06-17 Active
NEIL FINLAY MCGOWAN LUING CATTLE SOCIETY LIMITED (THE) Director 2016-02-04 CURRENT 1966-01-10 Active
JAMES MCLEAN FARMERS' CLUB LEASE COMPANY LIMITED(THE) Director 2016-01-01 CURRENT 1969-12-10 Active
JAMES MCLEAN SRUC INNOVATION LIMITED Director 2015-10-09 CURRENT 1994-01-27 Active
JANE ALEXENA MITCHELL YPM 2012 LIMITED Director 2017-01-10 CURRENT 1990-11-06 Active
JANE ALEXENA MITCHELL THAINSTONE EVENTS LIMITED Director 2017-01-10 CURRENT 1986-04-10 Active
JANE ALEXENA MITCHELL SCOTCH PREMIER MEAT LIMITED Director 2017-01-10 CURRENT 1990-02-15 Active
JANE ALEXENA MITCHELL THAINSTONE LEASING CO. LTD. Director 2017-01-10 CURRENT 1995-08-29 Active
JANE ALEXENA MITCHELL TASTE OF GRAMPIAN LIMITED Director 2017-01-10 CURRENT 1999-10-07 Active
JOHN WATSON FEURACH HOLDINGS LIMITED Director 2013-03-08 CURRENT 2013-02-21 Active
JOHN WATSON KYF HOLDINGS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Liquidation
JOHN WATSON SEED LOGISTICS LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
JOHN WATSON WATSON SEEDS LIMITED Director 1999-01-28 CURRENT 1998-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-08DIRECTOR APPOINTED MR IAN HOPE
2024-03-22DIRECTOR APPOINTED MRS CAROLE JEAN MARGARET BRUNTON
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-24APPOINTMENT TERMINATED, DIRECTOR DAVID LEGGAT
2023-06-07CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE DAWES
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18APPOINTMENT TERMINATED, DIRECTOR HAMISH LEAN
2022-11-18DIRECTOR APPOINTED LOIS ELIZABETH ANNE NEWTON
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON DANDIE
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED REBECCA JAYNE DAWES
2021-01-05CH01Director's details changed for Mrs Christine Bowie on 2020-12-03
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EWAN THOMAS PATE
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FINLAY MCGOWAN
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17AP03Appointment of Mr Harry Seran as company secretary on 2019-05-20
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21AP01DIRECTOR APPOINTED MRS MAIRI RENWICK MACKENZIE
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MISS JANE ALEXENA MITCHELL
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINNAIRD
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PENNY MONTGOMERIE
2017-10-10CH01Director's details changed for Mr Robin Jackson Dandie on 2017-10-10
2017-10-10AP01DIRECTOR APPOINTED MR JAMES MCLEAN
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MRS PATRICIA JEAN GLENNIE
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JEFFERSON
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AP01DIRECTOR APPOINTED MRS CHRISTINE BOWIE
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARINA THERESA DENNIS
2015-06-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-02
2015-06-09ANNOTATIONClarification
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR DAVID LEGGAT
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30AR0102/06/14 NO MEMBER LIST
2013-12-11AP01DIRECTOR APPOINTED MR HAMISH LEAN
2013-12-11AP01DIRECTOR APPOINTED MR JOHN WATSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STEVENSON
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY KATHERINE MONTGOMERIE / 01/10/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RENNIE
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY MAURICE HANKEY
2013-06-03AR0102/06/13 NO MEMBER LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23AP01DIRECTOR APPOINTED MR ROBIN JACKSON DANDIE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BALFOUR THOMSON
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY KATHERINE LAIRD / 13/09/2012
2012-06-20AR0102/06/12 NO MEMBER LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN THOMAS PATE / 19/06/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN THOMAS PATE / 26/03/2012
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY SCOTT
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBUCKLE
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AP01DIRECTOR APPOINTED MR EWAN PATE
2011-06-20AR0102/06/11 NO MEMBER LIST
2011-06-20AD02SAIL ADDRESS CHANGED FROM: C/O RSABI THE RURAL CENTRE WEST MAINS INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8LT SCOTLAND
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM RSABI WEST MAINS OF INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8LT SCOTLAND
2011-02-04AP01DIRECTOR APPOINTED MISS PENNY KATHERINE LAIRD
2010-12-23AP01DIRECTOR APPOINTED MR NEIL FINLAY MCGOWAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIVEN
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU
2010-06-22AR0102/06/10 NO MEMBER LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY GAVIN SCOTT / 02/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JEFFERSON / 02/06/2010
2010-06-08AP03SECRETARY APPOINTED DR MAURICE SNOWDON HANKEY
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY J & H MITCHELL WS
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-06-16288aDIRECTOR APPOINTED JOHN KINNAIRD
2009-06-15363aANNUAL RETURN MADE UP TO 02/06/09
2009-05-06RES01ALTER MEM AND ARTS 19/11/2008
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID PURDIE
2009-01-13288aDIRECTOR APPOINTED MR HOWARD JEFFERSON
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363aANNUAL RETURN MADE UP TO 02/06/08
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD RENNIE / 01/12/2007
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288bDIRECTOR RESIGNED
2007-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-14363sANNUAL RETURN MADE UP TO 02/06/07
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14288bDIRECTOR RESIGNED
2006-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-06363sANNUAL RETURN MADE UP TO 02/06/06
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-24288aNEW DIRECTOR APPOINTED
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-13363sANNUAL RETURN MADE UP TO 02/06/05
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RSABI or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSABI
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSABI does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of RSABI registering or being granted any patents
Domain Names
We do not have the domain name information for RSABI
Trademarks
We have not found any records of RSABI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSABI. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as RSABI are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where RSABI is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSABI any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSABI any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.