Company NameRelsha Limited
Company StatusDissolved
Company NumberSC075394
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan McRae
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NameMarlene Helen McRae
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 23 April 2019)
RoleHousewife
Correspondence Address19 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
Secretary NameMr Alan McRae
NationalityBritish
StatusClosed
Appointed15 December 1991(10 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland

Location

Registered Address19 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

99 at £1Alan Mcrae
99.00%
Ordinary
1 at £1Marlene Helen Mcrae
1.00%
Ordinary

Financials

Year2014
Net Worth£6,432
Cash£3,230
Current Liabilities£163,178

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 March 2009Delivered on: 25 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 301 queens road, aberdeen.
Outstanding
9 March 1988Delivered on: 24 March 1988
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 north silver street, aberdeen.
Outstanding
26 January 1988Delivered on: 1 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
11 December 1985Delivered on: 23 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying in the parish of drumoak and county of aberdeen.
Outstanding
26 April 2000Delivered on: 11 May 2000
Satisfied on: 8 February 2001
Persons entitled: Mrs Jessie Pirie

Classification: Standard security
Secured details: £30,000.
Particulars: Subjects extending to 0.032 hectares lying to the north of countesswells road, aberdeen.
Fully Satisfied
7 August 1995Delivered on: 14 August 1995
Satisfied on: 22 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that plot or area of ground lying on the north side of academy street academy lane aberdeen together with the building known as academy street hall academy street aberdeen.
Fully Satisfied
24 February 1988Delivered on: 10 March 1988
Satisfied on: 28 June 1990
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & 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.
Fully Satisfied
11 February 1988Delivered on: 19 February 1988
Satisfied on: 31 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 north silver st. Aberdeen.
Fully Satisfied
4 December 1986Delivered on: 15 December 1986
Satisfied on: 19 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24, 25 & 26 regent quay aberdeen consisting of the crown & anchor bar, shop adjoining & tenement property with exceptions.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
14 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Resolutions
  • RES13 ‐ Approved sale of company 14/11/2014
(1 page)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
27 December 2012Registered office address changed from Alken House Greenbank Road East Tullos Aberdeen Ab 14B on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Alken House Greenbank Road East Tullos Aberdeen Ab 14B on 27 December 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 November 2010Resolutions
  • RES13 ‐ Approve shares 13/10/2010
(1 page)
17 November 2010Resolutions
  • RES13 ‐ Approve shares 13/10/2010
(1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 15/12/08; full list of members (10 pages)
9 January 2009Return made up to 15/12/08; full list of members (10 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 January 2008Return made up to 15/12/07; no change of members (7 pages)
23 January 2008Return made up to 15/12/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Dec mort/charge * (4 pages)
8 February 2001Dec mort/charge * (4 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1997 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 December 1999Accounts for a small company made up to 30 June 1997 (5 pages)
8 December 1999Compulsory strike-off action has been discontinued (1 page)
8 December 1999Compulsory strike-off action has been discontinued (1 page)
6 December 1999Withdrawal of application for striking off (1 page)
6 December 1999Withdrawal of application for striking off (1 page)
10 September 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999First Gazette notice for voluntary strike-off (1 page)
22 July 1999Application for striking-off (1 page)
22 July 1999Application for striking-off (1 page)
29 December 1998Return made up to 15/12/98; full list of members (6 pages)
29 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 October 1998Dec mort/charge * (4 pages)
22 October 1998Dec mort/charge * (4 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 February 1997Return made up to 15/12/96; full list of members (6 pages)
26 February 1997Return made up to 15/12/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
15 January 1996Return made up to 15/12/95; full list of members (6 pages)
7 January 1992Return made up to 15/12/91; full list of members (6 pages)
7 January 1992Return made up to 15/12/91; full list of members (6 pages)
24 June 1981Certificate of incorporation (1 page)
24 June 1981Incorporation (13 pages)
24 June 1981Incorporation (13 pages)
24 June 1981Certificate of incorporation (1 page)