Company NameRuadh Limited
DirectorScott Douglas McCallum
Company StatusLiquidation
Company NumberSC130876
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Douglas McCallum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(9 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdean House
Pitscottie Road
Cupar
Fife
KY15 4HF
Scotland
Secretary NameRachel Louise Paskin
NationalityBritish
StatusCurrent
Appointed18 August 2000(9 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address10 Glenogle Crescent
Perth
Perthshire
PH2 0AH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAndrew Simpson Meekison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Well Place
Cupar
Fife
KY15 4BA
Scotland
Director NameGordon Hutchison Paton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCa
Correspondence AddressLucklaw Hill
Balmullo
Fife
KY15 0BA
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameAndrew Simpson Meekison
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Well Place
Cupar
Fife
KY15 4BA
Scotland
Director NameMr Scott Douglas McCallum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdean House
Pitscottie Road
Cupar
Fife
KY15 4HF
Scotland
Director NameArchibald James Paton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2000)
RoleMarketing Consultant
Correspondence AddressEastmost Cottage
Nether Magask
St Andrews
Fife
KY16 9SN
Scotland
Secretary NameStephen Allan Ross
NationalityBritish
StatusResigned
Appointed27 August 1999(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2000)
RoleAccountant
Correspondence Address29 Orchard Court
Dundee
Angus
DD4 9DB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1999)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2000
Net Worth£38,732
Cash£1,993
Current Liabilities£66,266

Accounts

Latest Accounts31 March 2000 (24 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due16 April 2017 (overdue)

Filing History

23 April 2001Registered office changed on 23/04/01 from: the granary coal road cupar fife KY15 5YQ (1 page)
23 April 2001Registered office changed on 23/04/01 from: the granary coal road cupar fife KY15 5YQ (1 page)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
29 August 2000Dec mort/charge * (4 pages)
29 August 2000Dec mort/charge * (4 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 May 2000Partic of mort/charge * (5 pages)
19 May 2000Partic of mort/charge * (5 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39 castle street edinburgh EH2 3BH (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39 castle street edinburgh EH2 3BH (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
16 May 1999Return made up to 02/04/99; no change of members (7 pages)
16 May 1999Return made up to 02/04/99; no change of members (7 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 02/04/98; full list of members (7 pages)
17 July 1998Return made up to 02/04/98; full list of members (7 pages)
14 July 1998Stat dec 882 dated 240497 incorr (1 page)
14 July 1998Stat dec 882 dated 240497 incorr (1 page)
3 July 1998Partic of mort/charge * (6 pages)
3 July 1998Partic of mort/charge * (6 pages)
10 December 1997Return made up to 02/04/97; no change of members (4 pages)
10 December 1997Return made up to 02/04/97; no change of members (4 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Ad 16/05/97--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
4 December 1997Registered office changed on 04/12/97 from: st andrews technology centre north haugh st andrews fife KY16 9EA (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Ad 16/05/97--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages)
4 December 1997Registered office changed on 04/12/97 from: st andrews technology centre north haugh st andrews fife KY16 9EA (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 May 1997Ad 21/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Nc inc already adjusted 14/04/97 (1 page)
23 May 1997Ad 21/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 May 1997Nc inc already adjusted 14/04/97 (1 page)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997New director appointed (2 pages)
30 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
30 May 1996Return made up to 02/04/96; no change of members (4 pages)
30 May 1996Return made up to 02/04/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
12 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
2 February 1994Company name changed redgate services LIMITED\certificate issued on 03/02/94 (2 pages)
2 February 1994Company name changed redgate services LIMITED\certificate issued on 03/02/94 (2 pages)