RICLAB LIMITED
GLASGOW HBJ 393 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JB
Company number SC182632
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address 1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, SCOTLAND, G2 8JB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of RICLAB LIMITED are www.riclab.co.uk, and www.riclab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riclab Limited is a Private Limited Company. The company registration number is SC182632. Riclab Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Riclab Limited is 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8jb. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. ATKINS, Louise is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary EDWARDS, Laurence John has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CONLON, David George has been resigned. Director CROSSAN, William Murray has been resigned. Director DARLING, Andrew David has been resigned. Director DONN, Michael Andrew has been resigned. Director GRANT, Philip Robert has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director KERSHAW, Andrew Richard has been resigned. Director PURVES, James Mclean has been resigned. Director SMITH, Martin Timothy has been resigned. Director TENNANT, Andrew Leslie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 21 June 2007

Director
ATKINS, Louise
Appointed Date: 01 November 2014
48 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 30 January 2009
64 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 03 February 2014
58 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 31 March 1998

Secretary
EDWARDS, Laurence John
Resigned: 21 June 2007
Appointed Date: 01 March 2006

Secretary
MACRAE, Alistair Ian
Resigned: 01 March 2006
Appointed Date: 01 September 2000

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 31 March 1998
Appointed Date: 02 February 1998

Director
BIRCH, Alan Edward
Resigned: 03 February 2014
Appointed Date: 21 June 2007
55 years old

Director
BRADLEY, Pauline Anne
Resigned: 01 June 2001
Appointed Date: 31 March 1998
64 years old

Director
CONLON, David George
Resigned: 30 January 2009
Appointed Date: 21 June 2007
47 years old

Director
CROSSAN, William Murray
Resigned: 27 April 1999
Appointed Date: 07 December 1998
74 years old

Director
DARLING, Andrew David
Resigned: 29 January 2004
Appointed Date: 04 June 2001
64 years old

Director
DONN, Michael Andrew
Resigned: 21 June 2007
Appointed Date: 02 May 2006
54 years old

Director
GRANT, Philip Robert
Resigned: 16 December 2003
Appointed Date: 04 June 2001
60 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 31 March 1998
Appointed Date: 02 February 1998

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 years old

Director
PURVES, James Mclean
Resigned: 11 December 1998
Appointed Date: 09 April 1998
81 years old

Director
SMITH, Martin Timothy
Resigned: 21 June 2007
Appointed Date: 16 December 2003
59 years old

Director
TENNANT, Andrew Leslie
Resigned: 02 May 2006
Appointed Date: 29 January 2004
67 years old

RICLAB LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Jul 2016
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

30 Jun 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
24 Apr 1998
New director appointed
24 Apr 1998
New director appointed
07 Apr 1998
Partic of mort/charge *
17 Feb 1998
Company name changed hbj 393 LIMITED\certificate issued on 18/02/98
02 Feb 1998
Incorporation

RICLAB LIMITED Charges

12 May 1999
Standard security
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of subjects at heriot-watt university research park…
31 March 1998
Bond & floating charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…