Company NameRavenbridge Global Solutions Limited
DirectorsRoss Dow and Alan Cameron McLachlan
Company StatusActive
Company NumberSC571899
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ross Dow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameMr Alan Cameron McLachlan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed03 August 2017(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameMr Hugh Bernard Colver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address492a Perth Road
Dundee
DD2 1LR
Scotland

Location

Registered Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 July 2023Change of details for Ravenbridge Global Limited as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Registered office address changed from 492a Perth Road Dundee DD2 1LR United Kingdom to 69 Dalkeith Road Dundee DD4 7HF on 22 February 2023 (1 page)
27 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
5 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
12 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
8 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
2 August 2018Cessation of Ravenbridge Global Limited as a person with significant control on 25 July 2017 (1 page)
2 August 2018Notification of Ravenbridge Global Limited as a person with significant control on 25 July 2017 (2 pages)
29 September 2017Termination of appointment of Hugh Bernard Colver as a director on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Hugh Bernard Colver as a director on 28 September 2017 (1 page)
10 August 2017Director's details changed for Mr Hugh Bernard Clover on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Hugh Bernard Clover on 10 August 2017 (2 pages)
9 August 2017Appointment of Mr Alan Cameron Mclachlan as a director on 3 August 2017 (2 pages)
9 August 2017Appointment of Mr Hugh Bernard Clover as a director on 3 August 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 125
(3 pages)
9 August 2017Appointment of Mr Hugh Bernard Clover as a director on 3 August 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 125
(3 pages)
9 August 2017Appointment of Mr Alan Cameron Mclachlan as a director on 3 August 2017 (2 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)