Company NameRandak Design Consultants Limited
Company StatusDissolved
Company NumberSC048972
CategoryPrivate Limited Company
Incorporation Date20 July 1971(52 years, 9 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Charles S Randak
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1989(18 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 30 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore 27 Glasgow Road
Milngavie
Glasgow
Lanarkshire
G62 6AQ
Scotland
Secretary NameChristine Mary Randak
NationalityBritish
StatusClosed
Appointed23 August 1989(18 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 30 January 2021)
RoleCompany Director
Correspondence AddressCraigmore, 27 Glasgow Road
Milngavie
Glasgow
Lanarkshire
G62 6AQ
Scotland
Director NamePaul McGonigal
NationalityBritish
StatusResigned
Appointed23 August 1989(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1990)
RoleDesigner
Correspondence Address75 Larkfield Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3AS
Scotland
Director NameAlan Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(18 years, 1 month after company formation)
Appointment Duration22 years (resigned 25 August 2011)
RoleDesigner
Correspondence Address28 Bay Street
Fairlie
Largs
Ayrshire
KA29 0AL
Scotland
Director NameLin Gibbon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(18 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 21 November 2019)
RoleDesigner
Correspondence AddressSorisdale
Lanark

Contact

Websiterandakdesign.com
Telephone0141 2212142
Telephone regionGlasgow

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Charles Stefan Randak
58.25%
Ordinary
40 at £1Christine Randak
38.83%
Ordinary
1 at £1Alan Cameron
0.97%
Ordinary A-j
1 at £1Charles Stefan Randak
0.97%
Ordinary A-j
1 at £1Lin Gibbon
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£86,483
Cash£4,397
Current Liabilities£126,590

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 December 1991Delivered on: 31 December 1992
Satisfied on: 29 June 2011
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Standard security
Secured details: £25,000 and all sums due or that may become due.
Particulars: 90 mitchell street & 14 mitchell lane glasgow title no gla 40973.
Fully Satisfied
13 July 1988Delivered on: 25 July 1988
Satisfied on: 29 June 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Standard security
Secured details: £65,000 and all sums due or to become due.
Particulars: Premises on 5TH floor 14 mitchell lane glasgow.
Fully Satisfied
3 April 1991Delivered on: 11 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 mitchell street & 14 mitchell lane glasgow gla 40973.
Outstanding
25 April 1986Delivered on: 13 May 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Order of court for early dissolution (3 pages)
3 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-22
(1 page)
2 December 2019Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2 December 2019 (2 pages)
22 November 2019Termination of appointment of Lin Gibbon as a director on 21 November 2019 (1 page)
4 July 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
14 June 2019Termination of appointment of Alan Cameron as a director on 25 August 2011 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 August 2017Notification of Charles Stefan Randak as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mrs Christine Randak as a person with significant control on 8 June 2016 (2 pages)
21 August 2017Change of details for Mrs Christine Randak as a person with significant control on 8 June 2016 (2 pages)
21 August 2017Notification of Christine Randak as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Charles Stefan Randak as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 August 2017Notification of Christine Randak as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Charles Stefan Randak as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Christine Randak as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 103
(6 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 103
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 103
(6 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 103
(6 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 103
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
27 February 2009Return made up to 07/06/08; full list of members (5 pages)
27 February 2009Return made up to 07/06/08; full list of members (5 pages)
27 February 2009Return made up to 07/06/07; full list of members (5 pages)
27 February 2009Return made up to 07/06/07; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 August 2006Return made up to 07/06/06; full list of members (7 pages)
4 August 2006Return made up to 07/06/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 January 2004Return made up to 07/06/03; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 January 2004Return made up to 07/06/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 November 2002Return made up to 07/06/02; full list of members (7 pages)
19 November 2002Return made up to 07/06/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 07/06/01; full list of members (7 pages)
2 July 2001Return made up to 07/06/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Return made up to 07/06/99; no change of members (4 pages)
22 June 1999Return made up to 07/06/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Return made up to 07/06/98; no change of members (6 pages)
11 August 1998Return made up to 07/06/98; no change of members (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 July 1971Certificate of incorporation (1 page)
20 July 1971Certificate of incorporation (1 page)
20 July 1971Incorporation (15 pages)
20 July 1971Certificate of incorporation (1 page)
20 July 1971Certificate of incorporation (1 page)
20 July 1971Incorporation (15 pages)
20 July 1971Incorporation (15 pages)
20 July 1971Incorporation (15 pages)