Company NameRCL Analysis Solutions Ltd
Company StatusDissolved
Company Number07110837
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Laing
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceIreland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMrs Siobhan Laing
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3
Cash£61,859
Current Liabilities£69,227

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (4 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
19 December 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
31 October 2018Change of details for Mr Colin Laing as a person with significant control on 5 June 2018 (2 pages)
30 October 2018Director's details changed for Mr Colin Laing on 5 June 2018 (2 pages)
30 October 2018Change of details for Mrs Siobhan Laing as a person with significant control on 5 June 2018 (2 pages)
11 January 2018Change of details for Mr Colin Laing as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for Mr Colin Laing as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for Mr Colin Laing as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for Mr Colin Laing as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of Colin Laing as a person with significant control on 10 January 2018 (1 page)
10 January 2018Cessation of Colin Laing as a person with significant control on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
9 January 2018Notification of Siobhan Laing as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Mr Colin Laing as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Notification of Colin Laing as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Change of details for Mr Colin Laing as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Notification of Colin Laing as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(3 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(3 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Director's details changed for Mr Colin Laing on 31 July 2010 (3 pages)
22 February 2011Director's details changed for Mr Colin Laing on 31 July 2010 (3 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
28 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
28 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
22 December 2009Incorporation (29 pages)
22 December 2009Appointment of Mrs Siobhan Laing as a secretary (1 page)
22 December 2009Incorporation (29 pages)
22 December 2009Appointment of Mrs Siobhan Laing as a secretary (1 page)
22 December 2009Termination of appointment of Vikki Steward as a director (1 page)
22 December 2009Appointment of Mr Colin Laing as a director (2 pages)
22 December 2009Termination of appointment of Vikki Steward as a director (1 page)
22 December 2009Appointment of Mr Colin Laing as a director (2 pages)