Company NameRallim Limited
Company StatusDissolved
Company NumberSC129962
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Jane Gilbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(1 day after company formation)
Appointment Duration30 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGraham Alexander Pirie
NationalityBritish
StatusResigned
Appointed14 February 1991(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address49 Ivanhoe Road
Garthdee
Aberdeen
Aberdeenshire
AB1 7HA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed17 September 1993(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 March 2013(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,578
Cash£1,291
Current Liabilities£2,870

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

12 April 2000Delivered on: 25 April 2000
Persons entitled: Allan Grant (Grampian) Limited

Classification: Standard security
Secured details: Obligations contained in minute of agreement.
Particulars: Subject at upper anguston, peterculter, aberdeen.
Outstanding
12 October 1993Delivered on: 21 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: 50% of the sale proceeds in respect of the sale of the mountview gardens development at rosemount place, mount street, aberdeen.
Outstanding
16 September 1993Delivered on: 22 September 1993
Satisfied on: 23 October 2012
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.
Fully Satisfied

Filing History

17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 March 2017Termination of appointment of Burness Paull Llp as a secretary on 12 February 2017 (1 page)
8 March 2017Termination of appointment of Burness Paull Llp as a secretary on 12 February 2017 (1 page)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 February 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4 West Craibstone Street Aberdeen AB11 6YL on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4 West Craibstone Street Aberdeen AB11 6YL on 7 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Director's details changed for Pamela Gilbert on 21 May 2014 (2 pages)
29 May 2014Director's details changed for Pamela Gilbert on 21 May 2014 (2 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
6 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
6 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
6 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Director's details changed for Pamela Gilbert on 17 January 2011 (3 pages)
25 January 2011Director's details changed for Pamela Gilbert on 17 January 2011 (3 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
4 April 2009Return made up to 13/02/09; full list of members (5 pages)
4 April 2009Return made up to 13/02/09; full list of members (5 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 February 2008Return made up to 13/02/08; full list of members (5 pages)
26 February 2008Return made up to 13/02/08; full list of members (5 pages)
22 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
22 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
22 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
22 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 February 2007Return made up to 13/02/07; full list of members (5 pages)
20 February 2007Return made up to 13/02/07; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 February 2006Return made up to 13/02/06; full list of members (5 pages)
17 February 2006Return made up to 13/02/06; full list of members (5 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
6 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
1 April 2004Return made up to 13/02/04; full list of members (5 pages)
1 April 2004Return made up to 13/02/04; full list of members (5 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 March 2003Return made up to 13/02/03; full list of members (5 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Return made up to 13/02/03; full list of members (5 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
21 February 2002Return made up to 13/02/02; full list of members (5 pages)
21 February 2002Return made up to 13/02/02; full list of members (5 pages)
7 March 2001Full accounts made up to 31 May 2000 (11 pages)
7 March 2001Full accounts made up to 31 May 2000 (11 pages)
20 February 2001Return made up to 13/02/01; full list of members (5 pages)
20 February 2001Return made up to 13/02/01; full list of members (5 pages)
25 April 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (5 pages)
7 April 2000Dec mort/charge release * (4 pages)
7 April 2000Dec mort/charge release * (4 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
25 February 2000Return made up to 13/02/00; full list of members (5 pages)
25 February 2000Return made up to 13/02/00; full list of members (5 pages)
21 May 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
21 May 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
21 February 1999Return made up to 13/02/99; full list of members (5 pages)
21 February 1999Return made up to 13/02/99; full list of members (5 pages)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
2 March 1998Return made up to 13/02/98; full list of members (5 pages)
2 March 1998Return made up to 13/02/98; full list of members (5 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
6 May 1997Full accounts made up to 28 February 1996 (12 pages)
6 May 1997Full accounts made up to 28 February 1996 (12 pages)
10 March 1997Return made up to 13/02/97; full list of members (5 pages)
10 March 1997Return made up to 13/02/97; full list of members (5 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Return made up to 13/02/96; full list of members (6 pages)
2 April 1996Return made up to 13/02/96; full list of members (6 pages)
2 April 1996Director's particulars changed (2 pages)
24 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
24 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
24 February 1995Accounts for a small company made up to 28 February 1994 (4 pages)
24 February 1995Accounts for a small company made up to 28 February 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 March 1994Accounts for a small company made up to 28 February 1993 (4 pages)
24 March 1994Accounts for a small company made up to 28 February 1993 (4 pages)
7 January 1993Accounts for a small company made up to 29 February 1992 (4 pages)
7 January 1993Accounts for a small company made up to 29 February 1992 (4 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1991Incorporation (23 pages)
13 February 1991Incorporation (23 pages)