Company NameRippin Limited
Company StatusDissolved
Company NumberSC056530
CategoryPrivate Limited Company
Incorporation Date18 October 1974(49 years, 6 months ago)
Dissolution Date11 November 2021 (2 years, 5 months ago)
Previous NameMotaspeed Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David John Jamieson
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2005(31 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 11 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Maree Way
Glenrothes
Fife
KY7 6NW
Scotland
Director NameRobin Anthony Rippin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 December 2005)
RoleStructural Engineer
Correspondence AddressOakdale
Bridge Of Earn
Perthshire
PH2 9BH
Scotland
Secretary NameMessrs  Rollo Davidson McFarlane
NationalityBritish
StatusResigned
Appointed31 July 1989(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AU
Scotland
Director NameMr John Connell Turnbull
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(31 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fraser Gardens
Kirkintilloch
Glasgow
G66 1DB
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2009)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitewww.rippinsteel.co.uk
Email address[email protected]
Telephone01383 518610
Telephone regionDunfermline

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£1,137,449
Cash£66,657
Current Liabilities£1,467,499

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

2 May 2014Delivered on: 15 May 2014
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Outstanding
8 December 2005Delivered on: 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 September 1985Delivered on: 14 October 1985
Satisfied on: 5 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Move from Administration to Dissolution (24 pages)
11 August 2021Administrator's progress report (24 pages)
26 February 2021Administrator's progress report (21 pages)
23 December 2020Notice of extension of period of Administration (3 pages)
24 September 2020Administrator's progress report (22 pages)
18 June 2020Notice of extension of period of Administration (3 pages)
17 June 2020Notice of extension of period of Administration (3 pages)
26 March 2020Administrator's progress report (23 pages)
24 September 2019Administrator's progress report (25 pages)
1 July 2019Notice of extension of period of Administration (3 pages)
28 March 2019Administrator's progress report (25 pages)
29 October 2018Statement of administrator's deemed proposal (1 page)
25 October 2018Statement of affairs with form 2.13B(Scot) (28 pages)
12 October 2018Statement of administrator's proposal (52 pages)
14 September 2018Satisfaction of charge 2 in full (1 page)
28 August 2018Registered office address changed from Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 28 August 2018 (2 pages)
20 August 2018Appointment of an administrator (3 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (3 pages)
12 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,000
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2014Alterations to a floating charge (12 pages)
16 May 2014Alterations to a floating charge (12 pages)
15 May 2014Registration of charge 0565300003 (10 pages)
15 May 2014Registration of charge 0565300003 (10 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of John Turnbull as a director (1 page)
29 August 2012Termination of appointment of John Turnbull as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2009Appointment terminated secretary ccw secretaries LIMITED (1 page)
3 September 2009Appointment terminated secretary ccw secretaries LIMITED (1 page)
3 September 2009Registered office changed on 03/09/2009 from crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
3 September 2009Registered office changed on 03/09/2009 from crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
25 January 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
7 September 2007Return made up to 31/07/07; full list of members (2 pages)
7 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
11 June 2007Registered office changed on 11/06/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page)
11 June 2007Secretary's particulars changed (1 page)
13 February 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
13 February 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
15 January 2007Auditor's resignation (1 page)
15 January 2007Auditor's resignation (1 page)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: thistle industrial estate church street cowdenbeath fife KY4 8LP (1 page)
4 July 2006Registered office changed on 04/07/06 from: thistle industrial estate church street cowdenbeath fife KY4 8LP (1 page)
14 February 2006Registered office changed on 14/02/06 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
14 February 2006Registered office changed on 14/02/06 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page)
20 December 2005Auditors resignation section 394 (1 page)
20 December 2005Auditors resignation section 394 (1 page)
20 December 2005Registered office changed on 20/12/05 from: 67 crossgate cupar fife KY15 5AS (1 page)
20 December 2005Declaration of assistance for shares acquisition (7 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Registered office changed on 20/12/05 from: 67 crossgate cupar fife KY15 5AS (1 page)
20 December 2005Declaration of assistance for shares acquisition (7 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2005New director appointed (3 pages)
19 December 2005New secretary appointed (2 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
9 December 2005Full accounts made up to 31 October 2005 (14 pages)
9 December 2005Full accounts made up to 31 October 2005 (14 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2005Return made up to 31/07/05; full list of members (6 pages)
5 August 2005Return made up to 31/07/05; full list of members (6 pages)
11 January 2005Full accounts made up to 31 October 2004 (13 pages)
11 January 2005Full accounts made up to 31 October 2004 (13 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 January 2004Full accounts made up to 31 October 2003 (14 pages)
17 January 2004Full accounts made up to 31 October 2003 (14 pages)
7 August 2003Return made up to 31/07/03; full list of members (6 pages)
7 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 January 2003Full accounts made up to 31 October 2002 (14 pages)
22 January 2003Full accounts made up to 31 October 2002 (14 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
1 August 2002Full accounts made up to 31 October 2001 (12 pages)
1 August 2002Full accounts made up to 31 October 2001 (12 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 October 2000 (13 pages)
22 December 2000Full accounts made up to 31 October 2000 (13 pages)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 October 1999 (14 pages)
13 March 2000Full accounts made up to 31 October 1999 (14 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1999Full accounts made up to 31 October 1998 (13 pages)
11 March 1999Full accounts made up to 31 October 1998 (13 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 October 1997 (13 pages)
16 April 1998Full accounts made up to 31 October 1997 (13 pages)
26 March 1997Full accounts made up to 31 October 1996 (12 pages)
26 March 1997Full accounts made up to 31 October 1996 (12 pages)
31 July 1996Return made up to 31/07/96; no change of members (4 pages)
31 July 1996Return made up to 31/07/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (12 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (12 pages)
5 January 1996Dec mort/charge * (5 pages)
5 January 1996Dec mort/charge * (5 pages)
25 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
7 February 1975Allotment of shares (2 pages)
7 February 1975Allotment of shares (2 pages)
18 October 1974Incorporation (11 pages)
18 October 1974Incorporation (11 pages)