Company Information for RUBICON LAND ASSETS LIMITED
216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
|
Company Registration Number
SC399372
Private Limited Company
Active |
Company Name | ||
---|---|---|
RUBICON LAND ASSETS LIMITED | ||
Legal Registered Office | ||
216 WEST GEORGE STREET GLASGOW G2 2PQ Other companies in G3 | ||
Previous Names | ||
|
Company Number | SC399372 | |
---|---|---|
Company ID Number | SC399372 | |
Date formed | 2011-05-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-06 18:46:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLEN STEWART WATSON |
||
ALISTAIR MARTIN REID-THOMAS |
||
COLIN MICHAEL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SF SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D K PROPERTIES (CUPAR) LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-02 | Active | |
PORTLAND STREET (SCOTLAND) LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-10 | Active | |
RUBICON LAND (DUMBARTON) LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
RUBICON LAND INVESTMENTS LTD | Director | 2014-06-24 | CURRENT | 2011-11-03 | Active | |
BROXBURN MANAGEMENT LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
RUBICON LAND LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active | |
NORTH BERWICK PROPERTIES LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-22 | Active | |
HOLLAND HOUSE PROPERTY INVESTMENTS LIMITED | Director | 2017-10-16 | CURRENT | 1997-06-02 | Active | |
BROXBURN COMMERCIAL DEVELOPMENT LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
D K PROPERTIES (CUPAR) LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-02 | Active | |
RUBICON LAND (DUMBARTON) LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
RUBICON LAND INVESTMENTS LTD | Director | 2014-06-24 | CURRENT | 2011-11-03 | Active | |
ORION ESTATES AND INVESTMENTS LIMITED | Director | 2014-06-23 | CURRENT | 2014-05-09 | Active | |
ORION DEVELOPMENTS AND INVESTMENTS LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
BROXBURN REGENERATION LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2017-09-12 | |
BROXBURN MANAGEMENT LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
RUBICON LAND LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 2023-05-11 | ||
Change of details for Mr Colin Michael Taylor as a person with significant control on 2023-05-11 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 2022-01-26 | ||
Director's details changed for Mr Alistair Martin Reid-Thomas on 2022-01-26 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin Michael Taylor on 2019-05-11 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM 11/12 Newton Terrace Glasgow G3 7PJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/13 FROM Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom | |
AP03 | Appointment of Mr Glen Stewart Watson as company secretary | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/12 TO 31/03/12 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 391,502 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBICON LAND ASSETS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Debtors | 2013-03-31 | £ 390,602 |
Debtors | 2012-03-31 | £ 0 |
Shareholder Funds | 2012-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RUBICON LAND ASSETS LIMITED are:
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. |