You are here: bizstats.co.uk > a-z index > R list > RI list

Ri Dormant No.12 Limited GLASGOW


Ri Dormant No.12 started in year 1972 as Private Limited Company with registration number SC051362. The Ri Dormant No.12 company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Glasgow at The Ca'd'oro. Postal code: G1 3PE. Since Tuesday 1st September 2009 Ri Dormant No.12 Limited is no longer carrying the name Rentokil Uyj.

Currently there are 2 directors in the the company, namely Jeffreys H. and Catherine S.. In addition one secretary - Catherine S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ri Dormant No.12 Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC051362
Date of Incorporation Thu, 7th Sep 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Jeffreys H.

Position: Director

Appointed: 30 March 2022

Catherine S.

Position: Secretary

Appointed: 04 April 2017

Catherine S.

Position: Director

Appointed: 08 August 2016

Daragh F.

Position: Director

Appointed: 04 April 2017

Resigned: 30 March 2022

Daragh F.

Position: Director

Appointed: 29 April 2016

Resigned: 08 August 2016

Plant Nominees Limited

Position: Corporate Director

Appointed: 29 November 2011

Resigned: 04 April 2017

Alexandra L.

Position: Director

Appointed: 29 November 2011

Resigned: 29 April 2016

Plant Nominees Limited

Position: Corporate Secretary

Appointed: 29 November 2011

Resigned: 04 April 2017

Paul G.

Position: Director

Appointed: 02 April 2007

Resigned: 29 November 2011

Gareth B.

Position: Director

Appointed: 02 April 2007

Resigned: 25 August 2009

Paul G.

Position: Secretary

Appointed: 03 January 2006

Resigned: 29 November 2011

Mark G.

Position: Director

Appointed: 02 January 2001

Resigned: 24 February 2005

Peter W.

Position: Director

Appointed: 27 November 2000

Resigned: 02 January 2001

Grayston Central Services Limited

Position: Corporate Director

Appointed: 27 November 2000

Resigned: 04 April 2017

Bryan B.

Position: Director

Appointed: 26 April 2000

Resigned: 01 February 2007

Stephen F.

Position: Director

Appointed: 28 March 2000

Resigned: 13 November 2000

Paul D.

Position: Director

Appointed: 01 January 1999

Resigned: 02 January 2001

Gareth B.

Position: Secretary

Appointed: 02 December 1998

Resigned: 03 January 2006

Jonathan S.

Position: Director

Appointed: 02 June 1998

Resigned: 01 January 2000

Allan R.

Position: Director

Appointed: 25 March 1997

Resigned: 01 May 1998

Siobhan S.

Position: Director

Appointed: 01 March 1994

Resigned: 28 April 2000

Siobhan S.

Position: Secretary

Appointed: 01 March 1994

Resigned: 02 December 1998

John A.

Position: Director

Appointed: 05 April 1993

Resigned: 01 March 1994

Anthony P.

Position: Director

Appointed: 01 June 1992

Resigned: 07 April 1993

Elizabeth C.

Position: Director

Appointed: 16 December 1991

Resigned: 01 March 1994

Elizabeth C.

Position: Secretary

Appointed: 16 December 1991

Resigned: 01 March 1994

Mark A.

Position: Director

Appointed: 15 December 1991

Resigned: 05 April 1993

Ronald G.

Position: Director

Appointed: 15 December 1991

Resigned: 31 March 1993

Eric M.

Position: Secretary

Appointed: 01 January 1990

Resigned: 16 December 1991

James P.

Position: Director

Appointed: 01 January 1990

Resigned: 21 November 1991

Andrew M.

Position: Director

Appointed: 11 December 1988

Resigned: 27 November 1998

Richard C.

Position: Director

Appointed: 11 December 1988

Resigned: 01 January 1990

Michael B.

Position: Secretary

Appointed: 11 December 1988

Resigned: 01 January 1990

John F.

Position: Director

Appointed: 11 December 1988

Resigned: 15 December 1991

George H.

Position: Director

Appointed: 11 December 1988

Resigned: 01 January 1990

William R.

Position: Director

Appointed: 11 December 1988

Resigned: 21 May 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Rentokil Initial (1993) Limited from Crawley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rentokil Initial (1993) Limited

Compass House Manor Royal, Blackwater, Crawley, West Sussex, RH10 9PY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2864290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rentokil Uyj September 1, 2009
Rentokil Ailsa Environmental October 11, 2006
Ailsa Industrial & Environmental Services October 1, 1997
Ailsa Industrial Services January 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (4 pages)

Company search

Advertisements