Company Name82RG Ltd.
DirectorRyan Gardiner
Company StatusActive
Company NumberSC434107
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ryan Gardiner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ryan Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£69,793
Cash£40,146
Current Liabilities£32,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

7 September 2015Delivered on: 17 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44H ross avenue, perth PTH30972.
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
15 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 October 2020Director's details changed for Mr Ryan Gardiner on 24 October 2020 (2 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 January 2019Registered office address changed from 44H Ross Avenue Perth Perthshire PH1 1GZ to 2 Marshall Place Perth PH2 8AH on 18 January 2019 (1 page)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
17 September 2015Registration of charge SC4341070002, created on 7 September 2015 (8 pages)
17 September 2015Registration of charge SC4341070002, created on 7 September 2015 (8 pages)
17 September 2015Registration of charge SC4341070002, created on 7 September 2015 (8 pages)
30 July 2015Registration of charge SC4341070001, created on 29 July 2015 (7 pages)
30 July 2015Registration of charge SC4341070001, created on 29 July 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(3 pages)
1 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(3 pages)
1 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(3 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
5 October 2012Incorporation (22 pages)
5 October 2012Incorporation (22 pages)