Randak Design Consultants Limited

General information

Name:

Randak Design Consultants Ltd

Office Address:

C/o Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC048972

Incorporation date: 1971-07-20

Dissolution date: 2021-01-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Glasgow registered with number: SC048972. It was set up in the year 1971. The headquarters of the company was located at C/o Wri Associates Ltd Third Floor, Turnberry House 175 West George Street. The post code is G2 2LB. This enterprise was formally closed on 2021-01-30, which means it had been active for 50 years.

This limited company was administered by one director: Charles R., who was arranged to perform management duties in August 1989.

Executives who controlled the firm include: Charles R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Christine R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003018572
Trademark image:Trademark UK00003018572 image
Status:Registered
Filing date:2013-08-16
Date of entry in register:2014-01-31
Renewal date:2023-08-16
Owner name:Randak Design Consultants Limited
Owner address:90 Mitchell Street, GLASGOW, United Kingdom, G1 3NQ

Financial data based on annual reports

Company staff

Charles R.

Role: Director

Appointed: 23 August 1989

Latest update: 30 January 2024

Christine R.

Role: Secretary

Appointed: 23 August 1989

Latest update: 30 January 2024

People with significant control

Charles R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christine R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 June 2020
Confirmation statement last made up date 07 June 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2018 (AA)
filed on: 29th, March 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
49
Company Age

Closest Companies - by postcode