Background WavePink WaveYellow Wave

RSABI (SC268622)

RSABI (SC268622) is an active UK company. incorporated on 2 June 2004. with registered office in Newbridge. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. RSABI has been registered for 21 years. Current directors include BARRIE, Carolann, Dr, BRUNTON, Carole Jean Margaret, GLENNIE, Patricia Jean and 7 others.

Company Number
SC268622
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2004
Age
21 years
Address
Rsabi The Rural Centre, Newbridge, EH28 8LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARRIE, Carolann, Dr, BRUNTON, Carole Jean Margaret, GLENNIE, Patricia Jean, HAY, Alexander James, HOPE, Ian William David, MACKENZIE, Mairi Renwick, MITCHELL, Jane Alexena, NEWTON, Lois Elizabeth Anne, SINCLAIR, Andrew Jamie, YOUNG, Stephen Robert
SIC Codes
88100, 88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSABI

RSABI is an active company incorporated on 2 June 2004 with the registered office located in Newbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. RSABI was registered 21 years ago.(SIC: 88100, 88990, 94990)

Status

active

Active since 21 years ago

Company No

SC268622

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Rsabi The Rural Centre West Mains Of Ingliston Newbridge, EH28 8LT,

Previous Addresses

Rsabi West Mains of Ingliston Newbridge Midlothian EH28 8LT Scotland
From: 15 September 2010To: 20 June 2011
51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 2 June 2004To: 15 September 2010
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SERAN, Harry

Active
The Rural Centre, NewbridgeEH28 8LT
Secretary
Appointed 20 May 2019

BARRIE, Carolann, Dr

Active
The Rural Centre, NewbridgeEH28 8LT
Born December 1990
Director
Appointed 02 Dec 2025

BRUNTON, Carole Jean Margaret

Active
The Rural Centre, NewbridgeEH28 8LT
Born August 1963
Director
Appointed 19 Mar 2024

GLENNIE, Patricia Jean

Active
The Rural Centre, NewbridgeEH28 8LT
Born February 1953
Director
Appointed 12 Jan 2017

HAY, Alexander James

Active
The Rural Centre, NewbridgeEH28 8LT
Born May 1964
Director
Appointed 06 Dec 2022

HOPE, Ian William David

Active
The Rural Centre, NewbridgeEH28 8LT
Born February 1976
Director
Appointed 19 Mar 2024

MACKENZIE, Mairi Renwick

Active
The Rural Centre, NewbridgeEH28 8LT
Born July 1963
Director
Appointed 10 Jul 2018

MITCHELL, Jane Alexena

Active
The Rural Centre, NewbridgeEH28 8LT
Born May 1969
Director
Appointed 10 Apr 2018

NEWTON, Lois Elizabeth Anne

Active
The Rural Centre, NewbridgeEH28 8LT
Born November 1984
Director
Appointed 16 Nov 2022

SINCLAIR, Andrew Jamie

Active
The Rural Centre, NewbridgeEH28 8LT
Born January 1972
Director
Appointed 19 Nov 2025

YOUNG, Stephen Robert

Active
The Rural Centre, NewbridgeEH28 8LT
Born June 1979
Director
Appointed 30 Mar 2021

HANKEY, Maurice Snowdon, Dr

Resigned
West Mains, NewbridgeEH28 8LT
Secretary
Appointed 08 Jun 2010
Resigned 14 Jun 2013

J & H MITCHELL WS

Resigned
51 Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 02 Jun 2004
Resigned 08 Jun 2010

ANDERSON, Arthur Andrew

Resigned
Denmill Cottage, AuchenblaeAB30 1WP
Born November 1944
Director
Appointed 02 Jun 2004
Resigned 14 Nov 2007

ANDERSON, Marion Forbes

Resigned
40 Arthur Place, CuparKY15 5XL
Born January 1954
Director
Appointed 02 Jun 2004
Resigned 26 Jul 2006

ARBUCKLE, Andrew David

Resigned
Fliskmillan Cottage, NewburghKY14 6HN
Born April 1944
Director
Appointed 14 Nov 2007
Resigned 16 Nov 2011

BOWIE, Christine

Resigned
The Rural Centre, NewbridgeEH28 8LT
Born December 1963
Director
Appointed 17 Nov 2016
Resigned 19 Nov 2025

DANDIE, Robin Jackson

Resigned
The Rural Centre, NewbridgeEH28 8LT
Born March 1966
Director
Appointed 21 Nov 2012
Resigned 17 Nov 2021

DAWES, Rebecca Jayne

Resigned
The Rural Centre, NewbridgeEH28 8LT
Born February 1988
Director
Appointed 30 Mar 2021
Resigned 21 Mar 2023

DENNIS, Marina Theresa

Resigned
Inchdryne, Nethy BridgePH25 3EF
Born February 1943
Director
Appointed 14 Nov 2007
Resigned 18 Nov 2015

JEFFERSON, Howard

Resigned
Hazelwood Road, AyrKA7 2PY
Born July 1941
Director
Appointed 18 Nov 2008
Resigned 16 Nov 2016

KINNAIRD, John

Resigned
Papple, HaddingtonEH41 4QD
Born April 1950
Director
Appointed 07 Apr 2009
Resigned 15 Nov 2017

LEAN, Hamish

Resigned
Bruntland Court, AberdeenAB12 4UQ
Born January 1962
Director
Appointed 20 Nov 2013
Resigned 16 Nov 2022

LEGGAT, David

Resigned
The Rural Centre, NewbridgeEH28 8LT
Born May 1957
Director
Appointed 16 Dec 2014
Resigned 22 Nov 2023

MCGOWAN, Neil Finlay

Resigned
Alyth, BlairgowriePH11 8HJ
Born May 1975
Director
Appointed 17 Nov 2010
Resigned 20 Nov 2019

MCLEAN, James

Resigned
The Rural Centre, NewbridgeEH28 8LT
Born March 1958
Director
Appointed 03 Oct 2017
Resigned 19 Nov 2025

MONTGOMERIE, Penny Katherine

Resigned
Leslie, FifeKY6 3JE
Born April 1978
Director
Appointed 18 Jan 2011
Resigned 15 Nov 2017

NIVEN, Alexander Douglas

Resigned
Whitsomehill, DunsTD11 3NF
Born February 1946
Director
Appointed 02 Jun 2004
Resigned 17 Nov 2010

PATE, Ewan Thomas

Resigned
House, DundeeDD5 3QN
Born July 1948
Director
Appointed 09 Aug 2011
Resigned 18 Nov 2020

PURDIE, David

Resigned
Drumjoan Farm, CumnockKA18 2RS
Born January 1935
Director
Appointed 02 Jun 2004
Resigned 19 Nov 2008

RENNIE, Donald Gordon

Resigned
7 Blinkbonny Crescent, EdinburghEH4 3NB
Born April 1947
Director
Appointed 14 Nov 2007
Resigned 28 Jun 2013

SCOTT, Mary Gavin, Lady

Resigned
Hermitage Farmhouse, HawickTD9 0LY
Born November 1952
Director
Appointed 02 Jun 2004
Resigned 16 Nov 2011

STEVENSON, Allan Malcolm

Resigned
Luffness Mains, AberladyEH32 0PZ
Born November 1957
Director
Appointed 11 Oct 2005
Resigned 20 Nov 2013

THOMSON, Balfour

Resigned
36 Inverleith Place, EdinburghEH3 5QB
Born June 1942
Director
Appointed 02 Jun 2004
Resigned 21 Nov 2012

WATSON, John

Resigned
Skateran, DunbarEH42 1QR
Born November 1956
Director
Appointed 20 Nov 2013
Resigned 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Statement Of Companys Objects
4 December 2025
CC04CC04
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Memorandum Articles
23 November 2021
MAMA
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 June 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Sail Address Company With Old Address
20 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Legacy
9 June 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288cChange of Particulars
Legacy
17 February 2005
225Change of Accounting Reference Date
Incorporation Company
2 June 2004
NEWINCIncorporation