Res Associates Ltd

General information

Name:

Res Associates Limited

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC435432

Incorporation date: 2012-10-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Res Associates Ltd has been on the British market for 12 years. Registered with number SC435432 in 2012, it is located at 2/5 Canada Court, Glasgow G1 1EB. It 's been 11 years since Res Associates Ltd is no longer featured under the business name R U Fit. This enterprise's declared SIC number is 69203 and their NACE code stands for Tax consultancy. The firm's most recent annual accounts describe the period up to Thu, 31st Jan 2019 and the most recent annual confirmation statement was released on Tue, 24th Oct 2023.

At the moment, we have only a single managing director in the company: Gilbert L. (since Wednesday 23rd October 2013). This limited company had been supervised by Gilbert L. till Friday 25th October 2013. Additionally a different director, specifically Alison G. resigned eleven years ago.

Gilbert L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Res Associates Ltd 2013-10-24
  • R U Fit Ltd 2012-10-24

Financial data based on annual reports

Company staff

Gilbert L.

Role: Director

Appointed: 23 October 2013

Latest update: 1 April 2024

People with significant control

Gilbert L.
Notified on 23 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 2012-10-24
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 2 July 2014
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 23 March 2017
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 March 2017
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 23 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69203 : Tax consultancy
11
Company Age

Closest Companies - by postcode