Company NameRGA Scotland Limited
Company StatusActive
Company NumberSC500000
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Previous NameServe Scotland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Lesley Anne Hamill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 October 2015(7 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant Administration
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea Main Street
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr Roderick Brian Gunkel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(7 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea Main Street
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr John Christopher Cassidy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Place
Stirling
FK7 9JR
Scotland
Director NameMiss Debbie McKinlay
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea Main Street
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressOrchardlea
Main Street
Callander
Perthshire
FK17 8BG
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

24 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
1 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
18 January 2018Director's details changed for Ms Lesley Anne Hamill on 14 January 2018 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
14 October 2015Termination of appointment of Stephen George Mabbott as a director on 12 October 2015 (1 page)
14 October 2015Termination of appointment of Stephen George Mabbott as a director on 12 October 2015 (1 page)
13 October 2015Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages)
13 October 2015Company name changed serve scotland LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
13 October 2015Appointment of Mr Roderick Brian Gunkel as a director (2 pages)
13 October 2015Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages)
13 October 2015Company name changed serve scotland LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
13 October 2015Appointment of Mr Roderick Brian Gunkel as a director (2 pages)
13 October 2015Appointment of Ms Lesley Anne Hamill as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Roderick Brian Gunkel as a director on 8 October 2015 (2 pages)
17 September 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Orchardlea Main Street Callander Perthshire FK17 8BG on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Orchardlea Main Street Callander Perthshire FK17 8BG on 17 September 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)