About

Registered Number: SC381432
Date of Incorporation: 05/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: 12-16 Albyn Place, Aberdeen, Grampian, AB10 1PS

 

Restrata Solutions Ltd was registered on 05 July 2010 with its registered office in Grampian, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Osman, Botan, Taylor, Michael David, Fotheringham, Emma Ann Sarah, Alexander, Mark Duncan William, Cooper, Simon John, Neil, Angus James Loudon, Rees, Morgan Westland, Surridge, Timothy Donal North, Vyakarnam, Rajeshwar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMAN, Botan 14 October 2018 - 1
TAYLOR, Michael David 14 October 2018 - 1
ALEXANDER, Mark Duncan William 15 December 2015 21 February 2017 1
COOPER, Simon John 11 April 2016 22 September 2016 1
NEIL, Angus James Loudon 08 July 2014 15 December 2015 1
REES, Morgan Westland 30 October 2018 01 April 2019 1
SURRIDGE, Timothy Donal North 18 September 2016 14 October 2018 1
VYAKARNAM, Rajeshwar 14 October 2018 05 May 2019 1
Secretary Name Appointed Resigned Total Appointments
FOTHERINGHAM, Emma Ann Sarah 05 July 2010 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 05 May 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 14 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 05 March 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 25 September 2016
AP01 - Appointment of director 20 September 2016
CERTNM - Change of name certificate 19 September 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 09 June 2014
SH01 - Return of Allotment of shares 16 May 2014
SH01 - Return of Allotment of shares 21 April 2014
SH01 - Return of Allotment of shares 21 April 2014
SH01 - Return of Allotment of shares 21 April 2014
SH01 - Return of Allotment of shares 21 April 2014
SH01 - Return of Allotment of shares 15 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 15 July 2013
AD04 - Change of location of company records to the registered office 15 July 2013
SH01 - Return of Allotment of shares 03 June 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AD04 - Change of location of company records to the registered office 01 August 2012
SH01 - Return of Allotment of shares 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
SH01 - Return of Allotment of shares 11 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2011
SH01 - Return of Allotment of shares 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2011
SH01 - Return of Allotment of shares 25 February 2011
SH01 - Return of Allotment of shares 25 August 2010
AA01 - Change of accounting reference date 24 July 2010
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 October 2011 Outstanding

N/A

Bond & floating charge 21 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.