Company NameRite Business Solutions Ltd.
DirectorsGreg Chalmers and Robert Morton
Company StatusActive
Company NumberSC356576
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Greg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameRobert Morton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,667
Cash£7,393
Current Liabilities£5,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

31 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Director's details changed for Mr Greg Chalmers on 27 March 2020 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 March 2020Change of details for Mr Greg Chalmers as a person with significant control on 27 March 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Second filing of Confirmation Statement dated 16/03/2018 (13 pages)
6 June 2018Second filing of the annual return made up to 16 March 2016 (23 pages)
6 June 2018Second filing of the annual return made up to 16 March 2015 (23 pages)
6 June 2018Second filing of Confirmation Statement dated 16/03/2017 (11 pages)
23 May 2018Change of share class name or designation (2 pages)
27 March 2018Director's details changed for Mr Greg Chalmers on 26 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Greg Chalmers on 26 March 2018 (2 pages)
27 March 2018Director's details changed for Robert Morton on 26 March 2018 (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2018
(3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
23 March 201716/03/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2018
(6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/06/2018
(4 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/06/2018
(4 pages)
11 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Director's details changed for Robert Morton on 12 October 2011 (3 pages)
14 December 2011Director's details changed for Greg Chalmers on 12 October 2011 (3 pages)
14 December 2011Director's details changed for Greg Chalmers on 12 October 2011 (3 pages)
14 December 2011Director's details changed for Robert Morton on 12 October 2011 (3 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Robert Morton on 16 March 2010 (2 pages)
28 April 2010Director's details changed for Robert Morton on 16 March 2010 (2 pages)
8 May 2009Ad 29/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 May 2009Ad 29/04/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 April 2009Director appointed robert morton (2 pages)
4 April 2009Director appointed greg chalmers (2 pages)
4 April 2009Director appointed robert morton (2 pages)
4 April 2009Director appointed greg chalmers (2 pages)
25 March 2009Appointment terminated director stephen mabbott (1 page)
25 March 2009Appointment terminated secretary brian reid LTD. (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 March 2009Appointment terminated director stephen mabbott (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 March 2009Appointment terminated secretary brian reid LTD. (1 page)
16 March 2009Incorporation (17 pages)
16 March 2009Incorporation (17 pages)