Company NameRestitution Limited
Company StatusActive
Company NumberSC419537
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years 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 Donald Francis Irwin Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMingary House Kilchoan
Acharacle
PH36 4LH
Scotland
Director NameMalcolm George Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressAdvocates' Library Parliament House
Edinburgh
EH12 6BT
Scotland
Director NameMiss Frances Elizabeth Sim
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameFrances E Sim Ltd (Corporation)
StatusCurrent
Appointed06 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Dunfermline
KY11 3HE
Scotland
Director NameMr David William Calder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2013(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2019)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Donald Francis Irwin-houston
50.00%
Ordinary A
10 at £1Jonathon Alexander Milne
50.00%
Ordinary B

Financials

Year2014
Net Worth-£56,703
Cash£4,297
Current Liabilities£61,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 13 November 2019 (1 page)
13 November 2019Appointment of Miss Frances Elizabeth Sim as a director on 4 June 2019 (2 pages)
13 November 2019Cessation of Jonathon Alexander Milne as a person with significant control on 4 June 2019 (1 page)
13 November 2019Termination of appointment of Jonathon Alexander Milne as a director on 4 June 2019 (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 9 Great Stuart Street Edinburgh EH3 7TP on 6 February 2019 (1 page)
6 February 2019Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2019 (1 page)
6 February 2019Appointment of Frances E Sim Ltd as a secretary on 6 February 2019 (2 pages)
3 January 2019Termination of appointment of David William Calder as a director on 30 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(7 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(7 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(7 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 April 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
27 April 2012Appointment of Malcolm George Thomson as a director (2 pages)
27 April 2012Appointment of Malcolm George Thomson as a director (2 pages)
17 April 2012Appointment of David William Calder as a director (2 pages)
17 April 2012Appointment of David William Calder as a director (2 pages)
15 March 2012Incorporation (22 pages)
15 March 2012Incorporation (22 pages)