RICE AND ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

11/04/2511 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from Harper Macleod Llp the Car'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Thorntons Law Llp, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2024-05-23

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

19/07/2319 July 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Registered office address changed from Unit 6 North Street Inverurie AB51 4RJ Scotland to Harper Macleod Llp the Car'd'oro 45 Gordon Street Glasgow G1 3PE on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

05/12/225 December 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Registered office address changed from Meadowbank Dental Practice 15 Earlston Place Edinburgh EH7 5SU to Unit 6 North Street Inverurie AB51 4RJ on 2022-02-11

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Notification of Dentex Clinical Limited as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Cessation of Martin Rice as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Cessation of Humsha Rice as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Martin Rice as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr Barry Koors Lanesman as a director on 2022-01-31

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Termination of appointment of Humsha Rice as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4007880001

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4007880002

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4007880001

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICE / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUMSHA RICE / 26/03/2013

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICE / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICE / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUMSHA RICE / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUMSHA RICE / 25/07/2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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