Company NameThompson & Campbell Rifles Limited
Company StatusDissolved
Company NumberSC165731
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(6 days after company formation)
Appointment Duration21 years, 4 months (closed 26 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameSir William James Lithgow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(6 days after company formation)
Appointment Duration21 years, 4 months (closed 26 September 2017)
RoleFarmer And Industrialist
Country of ResidenceScotland
Correspondence AddressOrmsary House
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Secretary NameMr Alastair William Chisholm Wishart
NationalityBritish
StatusClosed
Appointed28 April 1999(2 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 26 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMrs Barbara Nerys Cromwell Cutler
NationalityBritish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1999)
RoleChartered Accountant
Correspondence AddressOrmsary
Lochgilphead
Argyll
PA31 8NZ
Scotland
Director NameRichard Fergus Tickell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2005)
RoleChief Executive
Correspondence AddressBranxholme, 6 Belford Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5FB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.rifle.co.uk

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£340,536
Current Liabilities£1,605

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 298,002
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 298,002
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 298,002
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 298,002
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 298,002
(5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 298,002
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 6 September 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Director's details changed for William James Lithgow on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for William James Lithgow on 8 May 2010 (2 pages)
19 May 2010Director's details changed for William James Lithgow on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 17/05/05; full list of members (8 pages)
25 May 2005Return made up to 17/05/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (8 pages)
27 May 2004Return made up to 17/05/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 May 2003Return made up to 17/05/03; full list of members (8 pages)
20 May 2003Return made up to 17/05/03; full list of members (8 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 June 2002Return made up to 17/05/02; full list of members (8 pages)
26 June 2002Return made up to 17/05/02; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 May 2001Return made up to 17/05/01; full list of members (8 pages)
23 May 2001Return made up to 17/05/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 17/05/00; full list of members (7 pages)
26 May 2000Return made up to 17/05/00; full list of members (7 pages)
4 January 2000Ad 08/12/99--------- £ si 9000@1=9000 £ ic 244002/253002 (2 pages)
4 January 2000Ad 16/12/99--------- £ si 30000@1=30000 £ ic 253002/283002 (2 pages)
4 January 2000Ad 08/12/99--------- £ si 9000@1=9000 £ ic 244002/253002 (2 pages)
4 January 2000Ad 09/07/99--------- £ si 5000@1=5000 £ ic 239002/244002 (2 pages)
4 January 2000Ad 09/07/99--------- £ si 5000@1=5000 £ ic 239002/244002 (2 pages)
4 January 2000Ad 16/12/99--------- £ si 30000@1=30000 £ ic 253002/283002 (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
10 March 1999Ad 06/03/99--------- £ si 25000@1=25000 £ ic 214002/239002 (2 pages)
10 March 1999Ad 06/03/99--------- £ si 25000@1=25000 £ ic 214002/239002 (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Registered office changed on 30/07/98 from: barbara cutler ormsary estate office lochgilphead argyll PA31 8PE (1 page)
30 July 1998Registered office changed on 30/07/98 from: barbara cutler ormsary estate office lochgilphead argyll PA31 8PE (1 page)
5 June 1998Ad 19/05/98--------- £ si 64000@1=64000 £ ic 150002/214002 (2 pages)
5 June 1998Ad 19/05/98--------- £ si 64000@1=64000 £ ic 150002/214002 (2 pages)
3 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
2 July 1997£ nc 100/500000 27/06/97 (1 page)
2 July 1997Ad 27/06/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1997£ nc 100/500000 27/06/97 (1 page)
2 July 1997Ad 27/06/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
26 June 1997Return made up to 17/05/97; full list of members (6 pages)
26 June 1997Return made up to 17/05/97; full list of members (6 pages)
10 January 1997New director appointed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (1 page)
10 January 1997New secretary appointed (1 page)
10 January 1997New director appointed (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
8 January 1997Registered office changed on 08/01/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 June 1996Company name changed m m & s (2308) LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed m m & s (2308) LIMITED\certificate issued on 04/06/96 (2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Memorandum and Articles of Association (20 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Memorandum and Articles of Association (20 pages)
17 May 1996Incorporation (18 pages)
17 May 1996Incorporation (18 pages)