Company NameRCI Ochil House Limited
DirectorsMathew Stuart Callion and Colin Dugaid Robertson
Company StatusActive
Company NumberSC696368
CategoryPrivate Limited Company
Incorporation Date21 April 2021(2 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mathew Stuart Callion
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address101 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

24 December 2021Delivered on: 6 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as ochil house, springkerse business park, stirling, being the subjects registered in the land register of scotland under title number STG86351.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Assignation of rental income.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2021Delivered on: 24 August 2021
Persons entitled: Rci Property Investments Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as ochil house springkerse business park, stirling comprising the subjects shown outlined yellow on the cadastral map relative to title number STG2148. For more details please refer to the instrument.
Outstanding
18 August 2021Delivered on: 20 August 2021
Persons entitled: Rci Property Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
16 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
18 November 2022Second filing of Confirmation Statement dated 20 April 2022 (3 pages)
5 July 2022Alterations to floating charge SC6963680001 (31 pages)
2 July 2022Alterations to floating charge SC6963680003 (28 pages)
2 May 2022Director's details changed for Mr Colin Dugaid Robertson on 1 May 2022 (2 pages)
28 April 2022Director's details changed for Mr Mathew Stuart Callion on 25 April 2022 (2 pages)
26 April 2022Confirmation statement made on 20 April 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/11/2022
(4 pages)
26 April 2022Registered office address changed from 101 101 George Street Edinburgh EH2 3ES United Kingdom to 101 George Street Edinburgh EH2 3ES on 26 April 2022 (1 page)
26 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
1 March 2022Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 101 101 George Street Edinburgh EH2 3ES on 1 March 2022 (1 page)
6 January 2022Registration of charge SC6963680005, created on 24 December 2021 (6 pages)
6 January 2022Alterations to floating charge SC6963680001 (33 pages)
30 December 2021Alterations to floating charge SC6963680003 (30 pages)
24 December 2021Registration of charge SC6963680004, created on 23 December 2021 (22 pages)
23 December 2021Registration of charge SC6963680003, created on 23 December 2021 (17 pages)
24 August 2021Memorandum and Articles of Association (39 pages)
24 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2021Registration of charge SC6963680002, created on 23 August 2021 (12 pages)
24 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 100.00
(4 pages)
20 August 2021Registration of charge SC6963680001, created on 18 August 2021 (18 pages)
21 April 2021Incorporation
Statement of capital on 2021-04-21
  • GBP 1
(37 pages)