Company NameIsle Rathan Limited
Company StatusDissolved
Company NumberSC051543
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 6 months ago)
Dissolution Date9 June 2017 (6 years, 9 months ago)
Previous NameStewarts Printers & Stationers (Edinburgh) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David James Henderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1988(16 years after company formation)
Appointment Duration28 years, 8 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameJohn McGee
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1988(16 years after company formation)
Appointment Duration28 years, 8 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraglea
Long Dalmahoy
Kirknewton
EH27 8EE
Scotland
Secretary NameMr David James Henderson
NationalityBritish
StatusClosed
Appointed06 July 2004(31 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameNigel Douglas Franks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1991)
RoleCa
Country of ResidenceScotland
Correspondence Address15 Craigendarroch Circle
Ballater
Aberdeenshire
AB35 5ZA
Scotland
Secretary NameNigel Douglas Franks
NationalityBritish
StatusResigned
Appointed12 October 1988(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1990)
RoleCompany Director
Correspondence Address30 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Secretary NameIain William Sinclair
NationalityBritish
StatusResigned
Appointed15 August 1990(17 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address37 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Director NameDeirdrie Elizabeth Bertha Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 October 1991)
RolePersonnel Officer
Correspondence AddressLeadlawfoot The Loan
West Linton
Peeblesshire
EH46 7HE
Scotland
Director NameMargaret McGee
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2002)
RoleAuxiliary Nurse
Correspondence AddressCraglea
Long Dalmahoy
Kirknewton
Lothian
EH27 8EE
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£714,892
Cash£5,546
Current Liabilities£40,810

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting of voluntary winding up (11 pages)
9 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
(2 pages)
9 December 2015Registered office address changed from 8 Bank Street Dumfries DG1 2NS to 51 Rae Street Dumfries DG1 1JD on 9 December 2015 (2 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(6 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000
(6 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for John Mcgee on 4 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for David James Henderson on 4 October 2009 (2 pages)
21 October 2009Director's details changed for David James Henderson on 4 October 2009 (2 pages)
21 October 2009Director's details changed for John Mcgee on 4 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
28 October 2004Accounts made up to 31 March 2004 (15 pages)
28 October 2004Return made up to 04/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Registered office changed on 12/07/04 from: meadowbank works 67 marionville road edinburgh EH7 6AJ (1 page)
12 July 2004New secretary appointed (3 pages)
30 October 2003Accounts made up to 31 March 2003 (15 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 October 2002Accounts made up to 31 March 2002 (14 pages)
23 January 2002Director resigned (1 page)
9 October 2001Accounts made up to 31 March 2001 (13 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
13 March 2001Dec mort/charge * (4 pages)
13 March 2001Dec mort/charge * (5 pages)
13 November 2000Dec mort/charge * (5 pages)
2 November 2000Full group accounts made up to 31 March 2000 (18 pages)
1 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 November 1999Return made up to 04/10/99; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 March 1999 (18 pages)
2 November 1998Return made up to 04/10/98; full list of members (6 pages)
2 November 1998Full group accounts made up to 31 March 1998 (18 pages)
13 October 1997Full group accounts made up to 31 March 1997 (18 pages)
13 October 1997Return made up to 04/10/97; no change of members (4 pages)
25 October 1996Return made up to 04/10/96; no change of members (4 pages)
25 October 1996Full group accounts made up to 31 March 1996 (18 pages)