Company NameRetrofit Group Ltd
DirectorsNicola Jane Rigley-Park and Andrew Adam Park
Company StatusActive
Company NumberSC654383
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 2 months ago)
Previous NameRetrofit Scotland Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Nicola Jane Rigley-Park
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address2 Parkmeadow Way
Glasgow
G53 7ZF
Scotland
Director NameMr Andrew Adam Park
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address2 Parkmeadow Way
Glasgow
G53 7ZF
Scotland
Director NameMr Andrew Adam Park
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 8 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
Director NameMr Andrew Adam Park
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 5 8 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland

Location

Registered Address12 C/O Horizon Ca
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Change of details for Aap Capital Ltd as a person with significant control on 18 November 2023 (2 pages)
23 November 2023Cessation of Bb 86 Holdings Ltd as a person with significant control on 22 November 2023 (1 page)
23 November 2023Notification of Eighty Six Group Holdings as a person with significant control on 22 November 2023 (2 pages)
23 November 2023Notification of Bb 86 Holdings Ltd as a person with significant control on 15 October 2023 (2 pages)
16 November 2023Cessation of Nicola Jane Rigley-Park as a person with significant control on 12 January 2023 (1 page)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
16 November 2023Notification of Aap Capital Ltd as a person with significant control on 12 January 2023 (2 pages)
13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
7 June 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 7 June 2023 (1 page)
14 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
29 June 2022Registered office address changed from Unit 5 8 Bowerwalls Place Glasgow G78 1BF to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 June 2022 (1 page)
16 June 2022Appointment of Mr Andrew Adam Park as a director on 15 June 2022 (2 pages)
2 June 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
5 May 2022Company name changed retrofit scotland LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
(3 pages)
8 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Change of details for Mrs Nicola Jane Rigley-Park as a person with significant control on 1 September 2020 (2 pages)
24 September 2020Termination of appointment of Andrew Adam Park as a director on 1 August 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
16 June 2020Appointment of Mr Andrew Adam Park as a director on 4 June 2020 (2 pages)
16 June 2020Registered office address changed from Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to Unit 5 8 Bowerwalls Place Glasgow G78 1BF on 16 June 2020 (2 pages)
15 June 2020Notification of Nicola Jane Rigley-Park as a person with significant control on 1 March 2020 (2 pages)
15 June 2020Cessation of Andrew Adam Park as a person with significant control on 1 June 2020 (1 page)
15 June 2020Registered office address changed from Unit 8 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland to Unit 5 8 Bowerwalls Place Barrhead Glasgow G78 1BF on 15 June 2020 (1 page)
15 June 2020Appointment of Mrs Nicola Jane Rigley-Park as a director on 1 March 2020 (2 pages)
15 June 2020Cessation of Steven Waddell as a person with significant control on 1 March 2020 (1 page)
15 June 2020Termination of appointment of Andrew Adam Park as a director on 1 June 2020 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)