Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RISE SCOTLAND LIMITED
Company Information for

RISE SCOTLAND LIMITED

9 GEORGE SQUARE, GLASGOW, G2,
Company Registration Number
SC254683
Private Limited Company
Dissolved

Dissolved 2014-01-15

Company Overview

About Rise Scotland Ltd
RISE SCOTLAND LIMITED was founded on 2003-08-22 and had its registered office in 9 George Square. The company was dissolved on the 2014-01-15 and is no longer trading or active.

Key Data
Company Name
RISE SCOTLAND LIMITED
 
Legal Registered Office
9 GEORGE SQUARE
GLASGOW
 
Previous Names
RHL RECRUITMENT SERVICES LIMITED17/03/2006
Filing Information
Company Number SC254683
Date formed 2003-08-22
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-01-15
Type of accounts FULL
Last Datalog update: 2015-05-18 05:44:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN MCDERMID
Director 2005-12-09
DAVID DOUGLAS MURRAY
Director 2003-08-22
GEORGETTE HENDERSON STEWART
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2010-02-28 2011-07-13
GREGOR KENNEDY CAMPBELL
Director 2004-06-17 2010-06-30
GRIGOR LEWIS MILNE
Company Secretary 2003-08-22 2010-02-28
GRIGOR LEWIS MILNE
Director 2003-09-12 2010-02-28
JAMES DONALD GILMOUR WILSON
Director 2003-08-22 2009-12-09
JOHN BOYLE
Director 2003-09-12 2007-02-21
JOHN FERGUSON MCCLELLAND
Director 2004-03-11 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID LIVINGSTON JAMES LTD Director 2017-10-11 CURRENT 2009-08-06 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY ARGYLE CONSULTING LIMITED Director 2018-07-05 CURRENT 1997-10-08 Active
DAVID DOUGLAS MURRAY GRENACHE INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DAVID DOUGLAS MURRAY THE EXCHANGE CO-PROPRIETORS LIMITED Director 2015-03-20 CURRENT 2013-05-09 Active
DAVID DOUGLAS MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID DOUGLAS MURRAY DUNWILCO (1786) LIMITED Director 2013-02-22 CURRENT 2013-01-09 Dissolved 2015-09-04
DAVID DOUGLAS MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 2012-05-11 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID DOUGLAS MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID DOUGLAS MURRAY SDM PARTNERS LIMITED Director 2011-12-15 CURRENT 2011-07-20 Active
DAVID DOUGLAS MURRAY HAMMOND RESOURCES LIMITED Director 2010-04-06 CURRENT 2008-03-11 Dissolved 2014-01-15
DAVID DOUGLAS MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID DOUGLAS MURRAY MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
DAVID DOUGLAS MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID DOUGLAS MURRAY KINTILLO INVESTMENTS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
DAVID DOUGLAS MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
DAVID DOUGLAS MURRAY MURRAY CAPITAL LIMITED Director 2001-10-09 CURRENT 2000-04-12 Active
GEORGETTE HENDERSON STEWART HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2011-09-16LATEST SOC16/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-16AR0122/08/11 FULL LIST
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORNE
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DR
2010-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-09-03AR0122/08/10 FULL LIST
2010-08-18AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR CAMPBELL
2010-06-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY GRIGOR MILNE
2010-03-05AP03SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRIGOR MILNE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR KENNEDY CAMPBELL / 17/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN MCDERMID / 17/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS MURRAY / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE HENDERSON STEWART / 17/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / GRIGOR LEWIS MILNE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRIGOR LEWIS MILNE / 03/11/2009
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-09-01363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-05363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288bDIRECTOR RESIGNED
2006-12-20AUDAUDITOR'S RESIGNATION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-07363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-03-17CERTNMCOMPANY NAME CHANGED RHL RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/06
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-07363(288)DIRECTOR RESIGNED
2005-09-07363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-08363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2003-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-19225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-1988(2)RAD 12/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to RISE SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-10-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2010-04-20 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RISE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISE SCOTLAND LIMITED
Trademarks
We have not found any records of RISE SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISE SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as RISE SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RISE SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISE SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISE SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2