RUBICON RESPONSE LIMITED
ABERDEEN RUBICON RESPONSE CONSULTANTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5QF

Company number SC183888
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address BRIDGE VIEW, 1 NORTH ESPLANADE WEST, ABERDEEN, SCOTLAND, SCOTLAND, AB11 5QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Mr Carl William Thompson on 24 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RUBICON RESPONSE LIMITED are www.rubiconresponse.co.uk, and www.rubicon-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Portlethen Rail Station is 5.7 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubicon Response Limited is a Private Limited Company. The company registration number is SC183888. Rubicon Response Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Rubicon Response Limited is Bridge View 1 North Esplanade West Aberdeen Scotland Scotland Ab11 5qf. . BROUGHTON, Alison is a Secretary of the company. KIRK, James is a Director of the company. STEPHEN, Diane is a Director of the company. THOMPSON, Carl William is a Director of the company. Secretary BERNSAND, Sofia has been resigned. Secretary MARTIN, Scott has been resigned. Secretary WALKER, David John William has been resigned. Secretary WALKER, James Michael Ian has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director BULLOCK, Stephen Paul has been resigned. Director COMERFORD, Michael Brendan has been resigned. Director DUBOIS, Adrian Maximillian has been resigned. Director GROVES, Paul has been resigned. Director HOWARTH, Leigh James has been resigned. Director LOMAX, David John has been resigned. Director MARTIN, Scott has been resigned. Director STRACHAN, Murray Alexander has been resigned. Director THOW, Darren has been resigned. Director WALKER, James Michael Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROUGHTON, Alison
Appointed Date: 19 June 2014

Director
KIRK, James
Appointed Date: 21 December 2015
51 years old

Director
STEPHEN, Diane
Appointed Date: 31 March 2016
55 years old

Director
THOMPSON, Carl William
Appointed Date: 08 June 2010
61 years old

Resigned Directors

Secretary
BERNSAND, Sofia
Resigned: 19 June 2014
Appointed Date: 15 August 2013

Secretary
MARTIN, Scott
Resigned: 20 September 2005
Appointed Date: 28 January 2005

Secretary
WALKER, David John William
Resigned: 28 January 2005
Appointed Date: 25 March 2004

Secretary
WALKER, James Michael Ian
Resigned: 01 December 2000
Appointed Date: 16 March 1998

Secretary
LC SECRETARIES LIMITED
Resigned: 15 August 2013
Appointed Date: 03 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 April 2006
Appointed Date: 20 September 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 24 March 2004
Appointed Date: 01 December 2000

Director
BULLOCK, Stephen Paul
Resigned: 31 December 2015
Appointed Date: 21 January 2015
69 years old

Director
COMERFORD, Michael Brendan
Resigned: 08 October 2009
Appointed Date: 23 May 2006
64 years old

Director
DUBOIS, Adrian Maximillian
Resigned: 11 December 2000
Appointed Date: 16 March 1998
62 years old

Director
GROVES, Paul
Resigned: 01 December 2014
Appointed Date: 08 October 2009
65 years old

Director
HOWARTH, Leigh James
Resigned: 08 October 2009
Appointed Date: 18 April 2006
61 years old

Director
LOMAX, David John
Resigned: 31 May 2010
Appointed Date: 20 September 2005
58 years old

Director
MARTIN, Scott
Resigned: 20 September 2005
Appointed Date: 28 January 2005
56 years old

Director
STRACHAN, Murray Alexander
Resigned: 18 April 2006
Appointed Date: 28 January 2005
61 years old

Director
THOW, Darren
Resigned: 08 April 2016
Appointed Date: 05 September 2013
53 years old

Director
WALKER, James Michael Ian
Resigned: 23 May 2006
Appointed Date: 16 March 1998
59 years old

Persons With Significant Control

Petrofac Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUBICON RESPONSE LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
17 Mar 2017
Director's details changed for Mr Carl William Thompson on 24 January 2017
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Director's details changed for Mr James Kirk on 17 May 2016
12 Apr 2016
Termination of appointment of Darren Thow as a director on 8 April 2016
...
... and 106 more events
13 May 1998
Registered office changed on 13/05/98 from: townhead farmhouse inverebrie ellon aberdeenshire AB41 8PY
13 May 1998
Secretary's particulars changed;director's particulars changed
15 Apr 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
17 Mar 1998
Secretary resigned
16 Mar 1998
Incorporation