Company number SC146641
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 22 STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Mr Ian Symington Weir on 7 October 2016; Director's details changed for Alison Christine Weir on 7 October 2016. The most likely internet sites of RALIAN LIMITED are www.ralian.co.uk, and www.ralian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Ralian Limited is a Private Limited Company.
The company registration number is SC146641. Ralian Limited has been working since 28 September 1993.
The present status of the company is Active. The registered address of Ralian Limited is 22 Stafford Street Edinburgh Scotland Eh3 7bd. . WEIR, Alison Christine is a Secretary of the company. POMEROY, Catherine Erica Symington is a Director of the company. WEIR, Alison Christine is a Director of the company. WEIR, Ian Symington is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director WEIR, John Ralph Symington has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 September 1993
Appointed Date: 28 September 1993
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 September 1993
Appointed Date: 28 September 1993
Persons With Significant Control
Mr Ian Symington Weir
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Alison Christine Weir
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RALIAN LIMITED Events
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Oct 2016
Director's details changed for Mr Ian Symington Weir on 7 October 2016
07 Oct 2016
Director's details changed for Alison Christine Weir on 7 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Registered office address changed from Kilmoluag House Lismore Oban Argyll PA34 5UL to 22 Stafford Street Edinburgh EH3 7BD on 7 September 2016
...
... and 55 more events
16 Jun 1994
Accounting reference date notified as 30/09
20 Oct 1993
Director resigned;new director appointed
20 Oct 1993
Secretary resigned;new secretary appointed;new director appointed
01 Oct 1993
Registered office changed on 01/10/93 from: 5 coates crescent edinburgh lothian EH3 7AL
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25/1 ferry road drive, edinburgh.
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23/3 ferry road drive, edinburgh.
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/1 ferry road drive, edinburgh.
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/4 ferry road drive, edinburgh.
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/2 ferry road drive, edinburgh.
23 May 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/6 ferry drive road, edinburgh.