Rt812 Limited

DataGardener
rt812 limited
live
Micro

Rt812 Limited

sc475697Private Limited With Share Capital

1 Huly Hill Road Newbridge, Edinburgh, EH288PH
Incorporated

22/04/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Rt812 Limited (sc475697) is a private limited with share capital incorporated on 22/04/2014 (12 years old) and registered in edinburgh, EH288PH. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Rt812 limited is a wholesale company based out of 9 melrose road, galashiels, united kingdom.

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 22/04/2014
EH288PH
2 employees

Financial Overview

Total Assets

£990

Liabilities

£0

Net Assets

£990

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Memorandum Articles
Category:Incorporation
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:13-10-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Capital Allotment Shares
Category:Capital
Date:19-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Memorandum Articles
Category:Incorporation
Date:26-05-2016
Resolution
Category:Resolution
Date:21-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:01-07-2014
Incorporation Company
Category:Incorporation
Date:22-04-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

1 Huly Hill Road, Newbridge, EH288PHRegistered

Contact

1 Huly Hill Road Newbridge, Edinburgh, EH288PH