Company NameGeorge Rigby Limited
Company StatusDissolved
Company NumberSC148352
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameKathlyn Rigby
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleTeacher
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameGeorge McPherson Rigby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(1 year after company formation)
Appointment Duration20 years, 8 months (closed 17 September 2015)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

9.9k at £1George Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,283
Cash£4,684
Current Liabilities£54,465

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Notice of final meeting of creditors (14 pages)
17 June 2015Notice of final meeting of creditors (14 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,915
(3 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,915
(3 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,915
(3 pages)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Notice of winding up order (1 page)
30 June 2014Registered office address changed from 86/88 Mary Street Laurieston Falkirk Stirlingshire FK2 9PS on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 86/88 Mary Street Laurieston Falkirk Stirlingshire FK2 9PS on 30 June 2014 (1 page)
2 June 2014Appointment of a provisional liquidator (2 pages)
2 June 2014Appointment of a provisional liquidator (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,915
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,915
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,915
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for George Mcpherson Rigby on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for George Mcpherson Rigby on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Kathlyn Rigby on 18 January 2010 (1 page)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Kathlyn Rigby on 18 January 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 05/01/07; full list of members (2 pages)
9 February 2007Return made up to 05/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 February 2006Return made up to 05/01/06; full list of members (2 pages)
17 February 2006Return made up to 05/01/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 05/01/05; full list of members (6 pages)
29 January 2005Return made up to 05/01/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 05/01/04; full list of members (6 pages)
15 January 2004Return made up to 05/01/04; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 05/01/03; full list of members (4 pages)
7 January 2003Return made up to 05/01/03; full list of members (4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2001Return made up to 05/01/01; full list of members (6 pages)
8 January 2001Return made up to 05/01/01; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 05/01/99; no change of members (4 pages)
26 January 1999Return made up to 05/01/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 05/01/98; full list of members (6 pages)
9 January 1998Return made up to 05/01/98; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 10/01/96; no change of members (4 pages)
11 January 1996Return made up to 10/01/96; no change of members (4 pages)
21 June 1994Ad 01/06/94--------- £ si 9905@1=9905 £ ic 12/9917 (2 pages)
21 June 1994Ad 01/06/94--------- £ si 9905@1=9905 £ ic 12/9917 (2 pages)
28 February 1994Ad 22/02/94--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 February 1994Ad 22/02/94--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 January 1994Incorporation (19 pages)
10 January 1994Incorporation (19 pages)