Company NameResidence International Limited
Company StatusRECEIVERSHIP
Company NumberSC180966
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address13 Netherbank View
Edinburgh
Midlothian
EH16 6YY
Scotland
Director NamePatrick Holland McArthur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address31 Peterson Drive
Glasgow
Strathclyde
G13 4JH
Scotland
Director NameMalcolm Godfrey Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleDevelopment Director
Correspondence Address9 Irton Road
Southport
Merseyside
PR9 9DY
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed26 November 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Brian Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Golf View
Strathaven
ML10 6AZ
Scotland
Director NameMr David George Lucas Hammond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameAlexander Macbean Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLednabra
Balfron Station
Stirlingshire
G63 0NG
Scotland
Director NameStephen Michael Poster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address46 Boileau Road
London
W5 3AH
Director NameMr Julian Ronald Haylock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porch House
Dingley Hall
Market Harborough
Leicestershire
LE16 8PG
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 January 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year1999
Turnover£5,004,906
Gross Profit£1,049,711
Net Worth-£4,003,478
Cash£1,398,674
Current Liabilities£6,805,726

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due10 December 2016 (overdue)

Filing History

19 May 2011Notice of ceasing to act as receiver or manager (1 page)
19 May 2011Notice of ceasing to act as receiver or manager (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
14 November 2002Notice of receiver's report (57 pages)
14 November 2002Notice of receiver's report (57 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
29 January 2002Notice of receiver's report (22 pages)
29 January 2002Notice of receiver's report (22 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
2 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
29 October 2001Registered office changed on 29/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
30 March 2001Nc inc already adjusted 02/02/01 (1 page)
30 March 2001Nc inc already adjusted 02/02/01 (1 page)
30 March 2001Memorandum and Articles of Association (22 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Memorandum and Articles of Association (22 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2001Ad 23/03/01--------- £ si 9900@1=9900 £ ic 135000/144900 (2 pages)
28 March 2001Ad 23/03/01--------- £ si 9900@1=9900 £ ic 135000/144900 (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
4 January 2001Alterations to a floating charge (11 pages)
4 January 2001Alterations to a floating charge (16 pages)
4 January 2001Alterations to a floating charge (11 pages)
4 January 2001Alterations to a floating charge (16 pages)
4 January 2001Alterations to a floating charge (11 pages)
4 January 2001Alterations to a floating charge (16 pages)
4 January 2001Alterations to a floating charge (16 pages)
4 January 2001Alterations to a floating charge (11 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Alterations to a floating charge (12 pages)
28 December 2000Alterations to a floating charge (14 pages)
28 December 2000Alterations to a floating charge (12 pages)
28 December 2000Alterations to a floating charge (14 pages)
13 December 2000Return made up to 26/11/00; full list of members (9 pages)
13 December 2000Return made up to 26/11/00; full list of members (9 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Memorandum and Articles of Association (22 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Memorandum and Articles of Association (22 pages)
3 October 2000Full group accounts made up to 31 December 1999 (24 pages)
3 October 2000Full group accounts made up to 31 December 1999 (24 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
4 July 2000Alterations to a floating charge (16 pages)
4 July 2000Alterations to a floating charge (11 pages)
4 July 2000Alterations to a floating charge (11 pages)
4 July 2000Alterations to a floating charge (16 pages)
4 July 2000Alterations to a floating charge (11 pages)
4 July 2000Alterations to a floating charge (11 pages)
4 July 2000Alterations to a floating charge (12 pages)
4 July 2000Alterations to a floating charge (12 pages)
4 July 2000Alterations to a floating charge (16 pages)
4 July 2000Alterations to a floating charge (16 pages)
27 June 2000Alterations to a floating charge (14 pages)
27 June 2000Alterations to a floating charge (14 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
9 March 2000Alterations to a floating charge (12 pages)
9 March 2000Alterations to a floating charge (11 pages)
9 March 2000Alterations to a floating charge (11 pages)
9 March 2000Alterations to a floating charge (11 pages)
9 March 2000Alterations to a floating charge (11 pages)
9 March 2000Alterations to a floating charge (12 pages)
6 March 2000Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh EH3 7RY (1 page)
6 March 2000Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh EH3 7RY (1 page)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
14 December 1999Return made up to 26/11/99; full list of members (8 pages)
14 December 1999Return made up to 26/11/99; full list of members (8 pages)
28 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
14 May 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (5 pages)
4 May 1999Alterations to a floating charge (13 pages)
4 May 1999Alterations to a floating charge (13 pages)
30 April 1999Alterations to a floating charge (16 pages)
30 April 1999Alterations to a floating charge (16 pages)
30 April 1999Alterations to a floating charge (16 pages)
30 April 1999Alterations to a floating charge (16 pages)
26 April 1999Partic of mort/charge * (5 pages)
26 April 1999Partic of mort/charge * (5 pages)
10 March 1999Statement of affairs (5 pages)
10 March 1999Statement of affairs (5 pages)
10 March 1999Ad 12/02/99--------- £ si 92498@1=92498 £ ic 42502/135000 (2 pages)
10 March 1999Ad 12/02/99--------- £ si 92498@1=92498 £ ic 42502/135000 (2 pages)
2 March 1999New director appointed (3 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (3 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (8 pages)
24 February 1999Partic of mort/charge * (3 pages)
24 February 1999Partic of mort/charge * (8 pages)
23 February 1999Ad 15/02/99-19/02/99 £ si 42500@1=42500 £ ic 2/42502 (2 pages)
23 February 1999Ad 15/02/99-19/02/99 £ si 42500@1=42500 £ ic 2/42502 (2 pages)
21 February 1999Memorandum and Articles of Association (13 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 February 1999Nc inc already adjusted 12/02/99 (1 page)
21 February 1999Nc inc already adjusted 12/02/99 (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Memorandum and Articles of Association (13 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 February 1999New director appointed (2 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1999Memorandum and Articles of Association (30 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1999Memorandum and Articles of Association (30 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Memorandum and Articles of Association (41 pages)
7 January 1999Memorandum and Articles of Association (41 pages)
5 January 1999Registered office changed on 05/01/99 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
5 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 December 1998Return made up to 26/11/98; full list of members (8 pages)
3 December 1998Return made up to 26/11/98; full list of members (8 pages)
26 November 1997Incorporation (19 pages)
26 November 1997Incorporation (19 pages)