REAL INCLUSION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland to 152 Bath Street Glasgow Inclusion Scotland Robertson House Glasgow Glasgow G2 4TB on 2025-07-30

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Registered office address changed from 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Appointment of Ms Kim Dams as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Dr James Ian Elder-Woodward as a director on 2024-01-31

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Termination of appointment of Nesaraj Jeyaraj as a secretary on 2023-08-07

View Document

24/10/2324 October 2023 Termination of appointment of Leo Starrs-Cunningham as a director on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Phyl Stuart Meyer as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Gillian Lawrence as a director on 2021-12-10

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/09/2129 September 2021 Appointment of Mr Nesaraj Jeyaraj as a secretary on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HAYWEIGHT HOUSE 23 LAURISTON STREET EDINBURGH LOTHIAN EH3 9DQ

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR TERRY ROBINSON

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED NANCY BIRNEY

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAMB

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM BRUNSWICK HOUSE 51 WILSON STREET GLASGOW GLASGOW G11UZ SCOTLAND

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 111 PENTAGON CENTRE 36-38 WASHINGTON STREET GLASGOW G3 8AZ

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 219 PENTAGON CENTRE 36-38 WASHINGTON STREET GLASGOW GLASGOW G3 8AZ SCOTLAND

View Document

10/01/1210 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNIT 219 PENTAGON CENTRE 36-38 WASHINGTON STREET GLASGOW GLASGOW G2 8AZ SCOTLAND

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5A, THE SIR JAMES CLARK BUILDINGS ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANN WILSON

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR WILLIAM SCOTT

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR WILLIAM SCOTT

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMPBELL

View Document

26/01/1126 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR JOSEPH WILLIAM LAMB

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KELTER / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN WILSON / 02/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company