Company NameRes Associates Ltd
DirectorGilbert John Little
Company StatusActive - Proposal to Strike off
Company NumberSC435432
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameR U Fit Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Gilbert John Little
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(12 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Res Associates Ltd
Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameGreer Culpan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMiss Alison Mary Greenlees
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Res Associates Ltd
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMiss Alison Mary Greenlees
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Gilbert John Little
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Contact

Websitewww.resassociates.co.uk
Telephone0161 9873434
Telephone regionManchester

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gilbert Little
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 January 2018 (2 pages)
10 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
14 March 2018Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
14 March 2018Amended micro company accounts made up to 31 January 2016 (4 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
4 March 2018Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 October 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
(6 pages)
13 October 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
(6 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
2 July 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 July 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
10 December 2013Termination of appointment of Alison Greenlees as a director (1 page)
10 December 2013Termination of appointment of Alison Greenlees as a director (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Appointment of Mr Gilbert John Little as a director (2 pages)
30 October 2013Termination of appointment of Greer Culpan as a director (1 page)
30 October 2013Termination of appointment of Greer Culpan as a director (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Appointment of Mr Gilbert John Little as a director (2 pages)
29 October 2013Appointment of Miss Alison Mary Greenlees as a director (2 pages)
29 October 2013Termination of appointment of Gilbert Little as a director (1 page)
29 October 2013Appointment of Miss Alison Mary Greenlees as a director (2 pages)
29 October 2013Termination of appointment of Alison Greenlees as a director (1 page)
29 October 2013Termination of appointment of Gilbert Little as a director (1 page)
29 October 2013Termination of appointment of Alison Greenlees as a director (1 page)
25 October 2013Termination of appointment of Greer Culpan as a director (1 page)
25 October 2013Appointment of Mr Gilbert John Little as a director (2 pages)
25 October 2013Appointment of Miss Alison Mary Greenlees as a director (2 pages)
25 October 2013Appointment of Miss Alison Mary Greenlees as a director (2 pages)
25 October 2013Appointment of Mr Gilbert John Little as a director (2 pages)
25 October 2013Termination of appointment of Greer Culpan as a director (1 page)
24 October 2013Company name changed r u fit LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed r u fit LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)