Company NameThe Relocation Consultancy (Scotland) Limited
Company StatusActive
Company NumberSC279409
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard John Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Desswood Place
Aberdeen
Aberdeenshire
AB25 2EF
Scotland
Director NameMrs Mary Josephine Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Desswood Place
Aberdeen
Aberdeenshire
AB25 2EF
Scotland
Secretary NameMr Howard John Smith
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Desswood Place
Aberdeen
Aberdeenshire
AB25 2EF
Scotland
Director NameMrs Philippa Claire McKnight
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor, H1, Hill Of Rubislaw Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director NameMiss Caroline Sarah Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSpeech Theraptist
Country of ResidenceAustralia
Correspondence Address57 Desswood Place
Aberdeen
AB25 2EF
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.relocation-scotland.com
Email address[email protected]
Telephone01224 648488
Telephone regionAberdeen

Location

Registered Address2nd Floor, H1, Hill Of Rubislaw
Anderson Drive
Aberdeen
AB15 6BL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£286,707
Cash£91,492
Current Liabilities£43,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

11 November 2005Delivered on: 18 November 2005
Satisfied on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 November 2020Registered office address changed from 2nd Floor, H1 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland to 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland to 2nd Floor, H1 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 30 October 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
28 December 2016Registered office address changed from 33 Albyn Lane Aberdeen AB10 6XF to 42 Albyn Place Aberdeen AB10 1YN on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 33 Albyn Lane Aberdeen AB10 6XF to 42 Albyn Place Aberdeen AB10 1YN on 28 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Appointment of Miss Caroline Sarah Smith as a director on 30 May 2016 (2 pages)
1 June 2016Appointment of Miss Caroline Sarah Smith as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mrs Philippa Claire Mcknight as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mrs Philippa Claire Mcknight as a director on 30 May 2016 (2 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 104
(7 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 104
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 April 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 104
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 104
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 104
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
(7 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
(7 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
23 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
23 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
3 January 2012Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Director's details changed for Howard John Smith on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
22 February 2010Director's details changed for Howard John Smith on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
22 February 2010Director's details changed for Howard John Smith on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
20 February 2009Return made up to 04/02/09; full list of members (6 pages)
20 February 2009Return made up to 04/02/09; full list of members (6 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 August 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 August 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 February 2008Return made up to 04/02/08; full list of members (4 pages)
19 February 2008Return made up to 04/02/08; full list of members (4 pages)
26 February 2007Registered office changed on 26/02/07 from: 11 queens gardens aberdeen AB15 4YD (1 page)
26 February 2007Return made up to 04/02/07; full list of members (4 pages)
26 February 2007Return made up to 04/02/07; full list of members (4 pages)
26 February 2007Registered office changed on 26/02/07 from: 11 queens gardens aberdeen AB15 4YD (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 November 2006Registered office changed on 01/11/06 from: 27 carden place aberdeen AB10 1UP (1 page)
1 November 2006Registered office changed on 01/11/06 from: 27 carden place aberdeen AB10 1UP (1 page)
6 March 2006Return made up to 04/02/06; full list of members (7 pages)
6 March 2006Return made up to 04/02/06; full list of members (7 pages)
18 November 2005Partic of mort/charge * (2 pages)
18 November 2005Partic of mort/charge * (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
4 February 2005Incorporation (17 pages)
4 February 2005Incorporation (17 pages)