Company NameRubicon Land Investments Ltd
DirectorsColin Michael Taylor and Alistair Martin Reid-Thomas
Company StatusActive
Company NumberSC410559
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)
Previous NameBroad Reach Land Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Alistair Martin Reid-Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameMr Glen Stewart Watson
StatusResigned
Appointed29 July 2013(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 2020)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed03 November 2011(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cooper Consult LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,151
Cash£575
Current Liabilities£64,430

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr Alistair Martin Reid-Thomas on 26 January 2022 (2 pages)
14 February 2022Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 26 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Glen Stewart Watson as a secretary on 22 September 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Director's details changed for Mr Alistair Martin Reid-Thomas on 3 November 2018 (2 pages)
29 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 November 2018Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018 (1 page)
29 November 2018Director's details changed for Mr Colin Michael Taylor on 3 November 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
5 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Appointment of Mr Colin Michael Taylor as a director (2 pages)
24 June 2014Appointment of Mr Colin Michael Taylor as a director (2 pages)
24 June 2014Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages)
24 June 2014Company name changed broad reach land LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Termination of appointment of Alexander Cooper as a director (1 page)
24 June 2014Company name changed broad reach land LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Termination of appointment of Alexander Cooper as a director (1 page)
24 June 2014Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Director's details changed for Mr Alexander Stewart Cooper on 26 February 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Director's details changed for Mr Alexander Stewart Cooper on 26 February 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
15 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
15 November 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
29 July 2013Appointment of Mr Glen Stewart Watson as a secretary (1 page)
29 July 2013Appointment of Mr Glen Stewart Watson as a secretary (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
15 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
3 November 2011Incorporation (22 pages)
3 November 2011Incorporation (22 pages)