Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Residence International Finance Limited
Residence International Finance Limited is a dissolved company incorporated on 22 July 1999 with the registered office located in Glasgow, City of Glasgow. Residence International Finance Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Company No
SC198295
Private limited company
Scottish Company
Age
26 years
Incorporated
22 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Residence International Finance Limited
Contact
Update Details
Address
C/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Same address for the past
21 years
Companies in G2 2LJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Patrick Holland McArthur
Director • Sales Director • British • Born in Sep 1954
Maclay Murray & Spens LLP
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Simpson Label Company Limited (The)
Maclay Murray & Spens LLP is a mutual person.
Active
Piquet Securities (Scotland) Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Exchange Court Properties Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Venture One (Ip) Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Orkney Hyperbaric Trust
Maclay Murray & Spens LLP is a mutual person.
Active
UK Electronics Skills Foundation
Maclay Murray & Spens LLP is a mutual person.
Active
Exchange Court Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Rrock Limited
Maclay Murray & Spens LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–1999)
Period Ended
28 Dec 1999
For period
28 Dec
⟶
28 Dec 1999
Traded for
12 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Wind Up Notice
22 Years Ago on 23 Jan 2003
Court Order to Wind Up
22 Years Ago on 23 Jan 2003
Dormant Accounts Submitted
24 Years Ago on 23 Feb 2001
Charge Altered
24 Years Ago on 8 Jan 2001
Charge Altered
24 Years Ago on 4 Jan 2001
Charge Altered
24 Years Ago on 4 Jan 2001
Charge Altered
24 Years Ago on 28 Dec 2000
Charge Altered
24 Years Ago on 28 Dec 2000
Charge Altered
25 Years Ago on 6 Jul 2000
Charge Altered
25 Years Ago on 4 Jul 2000
Get Alerts
Get Credit Report
Discover Residence International Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 24 Apr 2014
Notice of final meeting of creditors
Submitted on 24 Jan 2014
Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS
Submitted on 22 Sep 2004
d01
Submitted on 11 Nov 2003
Appointment of a provisional liquidator
Submitted on 17 Mar 2003
Court order notice of winding up
Submitted on 23 Jan 2003
Notice of winding up order
Submitted on 23 Jan 2003
Appointment of a provisional liquidator
Submitted on 23 Jan 2003
Registered office changed on 22/01/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
Submitted on 22 Jan 2003
Appointment of a provisional liquidator
Submitted on 31 Dec 2002
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs