Riclab Limited EDINBURGH


Founded in 1998, Riclab, classified under reg no. SC182632 is a liquidation company. Currently registered at Exchange Tower EH3 8EH, Edinburgh the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2020/03/31. Since 1998/02/18 Riclab Limited is no longer carrying the name Hbj 393.

Riclab Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182632
Date of Incorporation Mon, 2nd Feb 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 26 years old
Account next due date Fri, 30th Sep 2022 (573 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Daniel N.

Position: Director

Appointed: 22 September 2022

Richard L.

Position: Director

Appointed: 02 February 2021

Alan R.

Position: Director

Appointed: 03 February 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 21 June 2007

Desmond F.

Position: Director

Appointed: 21 November 2019

Resigned: 02 February 2021

Gary B.

Position: Director

Appointed: 01 April 2019

Resigned: 21 November 2019

Louise A.

Position: Director

Appointed: 01 November 2014

Resigned: 17 April 2018

Andrew K.

Position: Director

Appointed: 20 June 2014

Resigned: 01 November 2014

Kenneth M.

Position: Director

Appointed: 30 January 2009

Resigned: 31 March 2019

Alan B.

Position: Director

Appointed: 21 June 2007

Resigned: 03 February 2014

David C.

Position: Director

Appointed: 21 June 2007

Resigned: 30 January 2009

Michael D.

Position: Director

Appointed: 02 May 2006

Resigned: 21 June 2007

Laurence E.

Position: Secretary

Appointed: 01 March 2006

Resigned: 21 June 2007

Andrew T.

Position: Director

Appointed: 29 January 2004

Resigned: 02 May 2006

Martin S.

Position: Director

Appointed: 16 December 2003

Resigned: 21 June 2007

Andrew D.

Position: Director

Appointed: 04 June 2001

Resigned: 29 January 2004

Philip G.

Position: Director

Appointed: 04 June 2001

Resigned: 16 December 2003

Alistair M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 March 2006

William C.

Position: Director

Appointed: 07 December 1998

Resigned: 27 April 1999

James P.

Position: Director

Appointed: 09 April 1998

Resigned: 11 December 1998

Lysanne B.

Position: Secretary

Appointed: 31 March 1998

Resigned: 01 September 2000

Pauline B.

Position: Director

Appointed: 31 March 1998

Resigned: 01 June 2001

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 02 February 1998

Resigned: 31 March 1998

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1998

Resigned: 31 March 1998

People with significant control

Semperian Ppp Investment Partners No.2 Limited

Fourth Floor 1 Gresham Street, London, EC2V 7BX, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06250753
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

Hbj 393 February 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2021/09/30 from 2021/03/31
filed on: 31st, March 2022
Free Download (1 page)

Company search