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
Rialan Group Ltd
Rialan Group Ltd is a dissolved company incorporated on 4 February 2011 with the registered office located in . Rialan Group Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC392893
Private limited company
Scottish Company
Age
14 years
Incorporated
4 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
29 February 2016
Was due on
30 November 2016
(8 years ago)
Learn more about Rialan Group Ltd
Contact
Address
272 Bath Street
Glasgow , G2 4jr
United Kingdom
Same address for the past
9 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mrs Vanessa Marie-Antoine Boulle
Director • Director And Company Secretary • Citizen Of Seychelles • Lives in Seychelles • Born in May 1981
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
Dutton Chemicals Ltd
Mrs Vanessa Marie-Antoine Boulle is a mutual person.
Active
Securities Litigation Ltd
Mrs Vanessa Marie-Antoine Boulle is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
£1.68K
Increased by £400 (+31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.68K
Increased by £400 (+31%)
Total Liabilities
-£176
Increased by £80 (+83%)
Net Assets
£1.5K
Increased by £320 (+27%)
Debt Ratio (%)
10%
Increased by 2.98% (+40%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 18 Apr 2017
Compulsory Gazette Notice
8 Years Ago on 31 Jan 2017
Andras Popovics Resigned
9 Years Ago on 30 Mar 2016
Ms Vanessa Marie-Antoine Payet Appointed
9 Years Ago on 30 Mar 2016
Confirmation Submitted
9 Years Ago on 4 Feb 2016
Registered Address Changed
9 Years Ago on 28 Jan 2016
Anzelika Young Resigned
9 Years Ago on 21 Jan 2016
Mr Andras Popovics Appointed
9 Years Ago on 21 Jan 2016
Small Accounts Submitted
9 Years Ago on 5 Oct 2015
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Get Alerts
Get Credit Report
Discover Rialan Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Apr 2017
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2017
Appointment of Ms Vanessa Marie-Antoine Payet as a director on 30 March 2016
Submitted on 30 Mar 2016
Termination of appointment of Andras Popovics as a director on 30 March 2016
Submitted on 30 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Submitted on 4 Feb 2016
Appointment of Mr Andras Popovics as a director on 21 January 2016
Submitted on 28 Jan 2016
Registered office address changed from 84 Park Road Rosyth KY11 2JL to 272 Bath Street Glasgow , G2 4JR on 28 January 2016
Submitted on 28 Jan 2016
Termination of appointment of Anzelika Young as a director on 21 January 2016
Submitted on 28 Jan 2016
Total exemption small company accounts made up to 28 February 2015
Submitted on 5 Oct 2015
Annual return made up to 4 February 2015 with full list of shareholders
Submitted on 23 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs