Company NameR & N Developments (East Kilbride) Limited
Company StatusDissolved
Company NumberSC116181
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Walter Nelson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(2 years after company formation)
Appointment Duration23 years, 11 months (closed 30 January 2015)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address101 Mount Cameron Drive South
East Kilbride
Glasgow
Lanarkshire
G74 2LN
Scotland
Director NameAlexander Paterson Ralston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 30 July 2010)
RolePainting Contractor
Country of ResidenceScotland
Correspondence Address17 Inch Keith
East Kilbride
Glasgow
Lanarkshire
G74 2JZ
Scotland
Secretary NameAlexander Paterson Ralston
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years after company formation)
Appointment Duration20 years (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Inch Keith
East Kilbride
Glasgow
Lanarkshire
G74 2JZ
Scotland

Location

Registered AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alexander Paterson Ralston
25.00%
Ordinary
50 at £1Anne Nelson
25.00%
Ordinary
50 at £1Rose Ralston
25.00%
Ordinary
50 at £1Walter Nelson
25.00%
Ordinary

Financials

Year2014
Net Worth£3,987
Cash£4,407
Current Liabilities£420

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(3 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
25 October 2011Termination of appointment of Alexander Paterson Ralston as a secretary on 14 February 2011 (1 page)
25 October 2011Termination of appointment of Alexander Paterson Ralston as a secretary on 14 February 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Alexander Ralston as a director (1 page)
15 February 2011Termination of appointment of Alexander Ralston as a director (1 page)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Alexander Paterson Ralston on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 18 February 2010 (1 page)
18 February 2010Director's details changed for Alexander Paterson Ralston on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Alexander Paterson Ralston on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 18 February 2010 (1 page)
18 February 2010Director's details changed for Alexander Paterson Ralston on 18 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 14/02/09; full list of members (10 pages)
5 March 2009Return made up to 14/02/09; full list of members (10 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 March 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 26/03/08
(7 pages)
26 March 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 26/03/08
(7 pages)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 April 2007Registered office changed on 10/04/07 from: 15A montgomery street the village east kilbride (1 page)
10 April 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
(7 pages)
10 April 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
(7 pages)
10 April 2007Registered office changed on 10/04/07 from: 15A montgomery street the village east kilbride (1 page)
8 June 2006Return made up to 14/02/06; full list of members (7 pages)
8 June 2006Return made up to 14/02/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 March 2005Return made up to 14/02/05; full list of members (7 pages)
19 March 2005Return made up to 14/02/05; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 March 2004Return made up to 14/02/04; full list of members (7 pages)
3 March 2004Return made up to 14/02/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
8 April 2003Return made up to 14/02/03; full list of members (7 pages)
8 April 2003Return made up to 14/02/03; full list of members (7 pages)
14 May 2002Return made up to 14/02/02; full list of members (6 pages)
14 May 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
5 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 May 2001Full accounts made up to 31 January 2001 (11 pages)
18 May 2001Full accounts made up to 31 January 2001 (11 pages)
9 May 2001Return made up to 14/02/01; full list of members (6 pages)
9 May 2001Return made up to 14/02/01; full list of members (6 pages)
29 March 2000Return made up to 14/02/00; full list of members (6 pages)
29 March 2000Return made up to 14/02/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 January 2000 (9 pages)
22 March 2000Full accounts made up to 31 January 2000 (9 pages)
28 April 1999Full accounts made up to 31 January 1999 (8 pages)
28 April 1999Full accounts made up to 31 January 1999 (8 pages)
1 April 1999Return made up to 14/02/99; full list of members (6 pages)
1 April 1999Return made up to 14/02/99; full list of members (6 pages)
21 May 1998Full accounts made up to 31 January 1998 (10 pages)
21 May 1998Full accounts made up to 31 January 1998 (10 pages)
24 February 1998Return made up to 14/02/98; full list of members (4 pages)
24 February 1998Return made up to 14/02/98; full list of members (4 pages)
13 May 1997Full accounts made up to 31 January 1997 (11 pages)
13 May 1997Full accounts made up to 31 January 1997 (11 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
6 March 1997Return made up to 14/02/97; full list of members (6 pages)
2 April 1996 (11 pages)
2 April 1996 (11 pages)
13 February 1996Return made up to 14/02/96; no change of members (4 pages)
13 February 1996Return made up to 14/02/96; no change of members (4 pages)