Company NameRNA International Ltd.
DirectorRobert Nicol
Company StatusActive
Company NumberSC289507
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Robert Nicol
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleFraud Investigator
Country of ResidenceUnited Kingdom
Correspondence Address100 West George Street
Glasgow
G2 1PJ
Scotland
Director NameRichard Hayward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2007)
RoleDebt Collector
Correspondence Address28a Seymour Place
London
Wih 5jw
Secretary NameMr Thomas Murray
NationalityBritish
StatusResigned
Appointed02 December 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
Buchanan Castle Estate
Glasgow
Stirlingshire
G63 0HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiternaltd.co.uk

Location

Registered Address100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Robert Nicol
100.00%
Ordinary A

Financials

Year2014
Net Worth£20,963
Cash£29,199
Current Liabilities£15,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 July 2020Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 1 July 2020 (1 page)
3 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 July 2017Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow Strathclyde G1 2JA to 69 Buchanan Street Glasgow G1 3HL on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow Strathclyde G1 2JA to 69 Buchanan Street Glasgow G1 3HL on 28 July 2017 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(3 pages)
28 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
27 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from C/O Bissets Murray& Co 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O Bissets Murray& Co 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland on 19 June 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 January 2011Registered office address changed from C/O Tree Tops Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 1 January 2011 (1 page)
1 January 2011Registered office address changed from C/O Tree Tops Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 1 January 2011 (1 page)
1 January 2011Director's details changed for Mr Robert Nicol on 1 January 2011 (2 pages)
1 January 2011Registered office address changed from C/O Tree Tops Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 1 January 2011 (1 page)
1 January 2011Director's details changed for Mr Robert Nicol on 1 January 2011 (2 pages)
30 September 2010Director's details changed for Robert Nicol on 28 May 2010 (2 pages)
30 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Robert Nicol on 28 May 2010 (2 pages)
19 September 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 19 September 2010 (1 page)
19 September 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 19 September 2010 (1 page)
2 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland on 2 August 2010 (1 page)
13 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 13 July 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2008Return made up to 26/08/08; full list of members (3 pages)
5 September 2008Return made up to 26/08/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
4 September 2007Return made up to 26/08/07; full list of members (2 pages)
4 September 2007Return made up to 26/08/07; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
26 August 2005Incorporation (16 pages)
26 August 2005Incorporation (16 pages)